RELATED AURORA ASSOCIATES, INC.

Name: | RELATED AURORA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 21 Nov 2012 |
Entity Number: | 1793684 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 CHURCH ST FL 15, NEW YORK, NY, United States, 10007 |
Principal Address: | 100 CHURCH STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ANDREW J WEIL | Chief Executive Officer | 100 CHURCH STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O CENTERLINE CAPIAL GRP | DOS Process Agent | 100 CHURCH ST FL 15, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-12 | 2012-02-02 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2012-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-05 | 2012-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-05 | 2010-02-12 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2012-02-02 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121121000780 | 2012-11-21 | SURRENDER OF AUTHORITY | 2012-11-21 |
120202006070 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
100212002201 | 2010-02-12 | BIENNIAL STATEMENT | 2010-02-01 |
090217002437 | 2009-02-17 | BIENNIAL STATEMENT | 2008-02-01 |
080505000118 | 2008-05-05 | CERTIFICATE OF CHANGE | 2008-05-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State