Name: | AUGER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1995 (30 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1951137 |
ZIP code: | 22480 |
County: | Seneca |
Place of Formation: | Virginia |
Address: | POST OFFICE BOX 490, IRVINGTON, VA, United States, 22480 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 490, IRVINGTON, VA, United States, 22480 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2000-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2000-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-08-25 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-08-25 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000503000445 | 2000-05-03 | SURRENDER OF AUTHORITY | 2000-05-03 |
991108001019 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
950825000373 | 1995-08-25 | APPLICATION OF AUTHORITY | 1995-08-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State