AURADIS INC.

Name: | AURADIS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1992 (33 years ago) |
Date of dissolution: | 04 Aug 2008 |
Entity Number: | 1632292 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL J BRESTLE | Chief Executive Officer | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-02 | 2004-04-29 | Address | C/O LARSEN CPA, 20 TAMARACK ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2002-04-02 | 2004-04-29 | Address | C/O LARSEN CPA, 20 TAMARACK ROAD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2000-08-02 | 2008-08-04 | Name | AURADIS, INC. |
2000-04-13 | 2002-04-02 | Address | C/O LARSEN CPA, 20 TAMARACK RD., RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2002-04-02 | Address | C/O LARSEN CPA, 20 TAMARACK RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080804000033 | 2008-08-04 | CERTIFICATE OF AMENDMENT | 2008-08-04 |
080804000042 | 2008-08-04 | CERTIFICATE OF TERMINATION | 2008-08-04 |
060427003226 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040429002238 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020402002689 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State