Search icon

AURORA CREDIT SERVICES, INC.

Branch

Company Details

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

Agent

Name Role Address
BETH GEBELOFF Agent 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7085 OLD VERMILION TRAIL, DULUTH, MN, United States, 55803

Chief Executive Officer

Name Role Address
CHARLES F ZAK Chief Executive Officer PO BOX 3650, DULUTH, MN, United States, 55803

History

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)

Filings

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