AURORA CONSTRUCTION INC.

Name: | AURORA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1996 (29 years ago) |
Date of dissolution: | 07 Mar 2022 |
Entity Number: | 2004657 |
ZIP code: | 11241 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 COURT ST, SUITE 2007, BROOKLYN, NY, United States, 11241 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FANTOMA | DOS Process Agent | 16 COURT ST, SUITE 2007, BROOKLYN, NY, United States, 11241 |
Name | Role | Address |
---|---|---|
JOHN FANTOMA | Chief Executive Officer | 16 COURT ST, SUITE 2007, BROOKLYN, NY, United States, 11241 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-04 | 2022-07-16 | Address | 16 COURT ST, SUITE 2007, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2015-03-04 | 2022-07-16 | Address | 16 COURT ST, SUITE 2007, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2015-03-04 | Address | 397 BRIDGE ST, 7TH FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2002-03-19 | 2015-03-04 | Address | 397 BRIDGE ST, 7TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2015-03-04 | Address | 397 BRIDGE ST, 7TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220716000330 | 2022-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-07 |
150304002021 | 2015-03-04 | BIENNIAL STATEMENT | 2014-02-01 |
080213002586 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060316002634 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040224002329 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
23854 | PL VIO | INVOICED | 2003-11-21 | 8100 | PL - Padlock Violation |
22801 | PL VIO | INVOICED | 2003-08-08 | 4000 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State