Name: | AURORA CREDIT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1995 (30 years ago) |
Date of dissolution: | 14 Mar 2019 |
Branch of: | AURORA CREDIT SERVICES, INC., Minnesota (Company Number f6d1e910-b2d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1945308 |
ZIP code: | 55803 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 7085 OLD VERMILION TRAIL, DULUTH, MN, United States, 55803 |
Name | Role | Address |
---|---|---|
BETH GEBELOFF | Agent | 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7085 OLD VERMILION TRAIL, DULUTH, MN, United States, 55803 |
Name | Role | Address |
---|---|---|
CHARLES F ZAK | Chief Executive Officer | PO BOX 3650, DULUTH, MN, United States, 55803 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2019-03-14 | Address | PO BOX 3650, DULUTH, MN, 55803, 3650, USA (Type of address: Service of Process) |
1997-08-13 | 2003-09-03 | Address | PO BOX 157, SOUTH ST. PAUL, MN, 55075, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2003-09-03 | Address | 222 NO. CONCORD EX SUITE 3, SOUTH ST. PAUL, MN, 55075, USA (Type of address: Principal Executive Office) |
1995-08-04 | 2003-09-03 | Address | P.O. BOX 157, SOUTH ST. PAUL, MN, 55075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190314000643 | 2019-03-14 | SURRENDER OF AUTHORITY | 2019-03-14 |
170801006603 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006279 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006439 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110818002072 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090804002877 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070810002347 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051017002626 | 2005-10-17 | BIENNIAL STATEMENT | 2005-08-01 |
030903002510 | 2003-09-03 | BIENNIAL STATEMENT | 2003-08-01 |
010731002490 | 2001-07-31 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State