Search icon

AUMA MANAGEMENT CORP.

Company Details

Name: AUMA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1994 (31 years ago)
Date of dissolution: 28 Sep 2017
Entity Number: 1872500
ZIP code: 11042
County: Nassau
Place of Formation: Delaware
Address: 3000 MARCUS AVENUE SUITE #1W5, LAKE SUCCESS, NY, United States, 11042
Principal Address: C/O MOSES AND SCHREIBER, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MARCUS AVENUE SUITE #1W5, LAKE SUCCESS, NY, United States, 11042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN B WOLPERT Chief Executive Officer 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2006-11-21 2017-09-28 Address C/O MOSES AND SCHREIBER, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2006-11-21 2010-12-17 Address 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1998-12-17 2006-11-21 Address 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1998-12-17 2006-11-21 Address C/O MOSES AND SCHREIBER, 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1998-12-17 2006-11-21 Address C/O MOSES AND SCHREIBER, 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170928000667 2017-09-28 SURRENDER OF AUTHORITY 2017-09-28
150204006915 2015-02-04 BIENNIAL STATEMENT 2014-12-01
130125002508 2013-01-25 BIENNIAL STATEMENT 2012-12-01
101217002416 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081205002720 2008-12-05 BIENNIAL STATEMENT 2008-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State