Search icon

AURUA SOUNDS, LTD.

Company Details

Name: AURUA SOUNDS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1996 (29 years ago)
Entity Number: 2072663
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 314 GREENLEAF AVE., C/O FRUMKIN, WILMETTE, IL, United States, 60091
Address: EISNERAMPER, LLP, 733 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ATTN: STUART JASPHY, SAMINA MIZRA DOS Process Agent EISNERAMPER, LLP, 733 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MIGUEL KERISMAN Chief Executive Officer 314 GREENLEAF AVE., C/O FRUMKIN, WILMETTE, IL, United States, 60091

History

Start date End date Type Value
2013-06-04 2020-11-09 Address BOX 392, WILMETTE, IL, 60091, USA (Type of address: Chief Executive Officer)
2009-04-13 2013-06-04 Address 309 CENTRAL AVE, WILMETTE, IL, 60091, USA (Type of address: Chief Executive Officer)
2009-04-13 2020-11-09 Address ATTN: MITCHEL BLAS, 733 THIRD AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-04-13 2013-06-04 Address 309 CENTRAL AVE, WILMETTE, IL, 60091, USA (Type of address: Principal Executive Office)
2001-11-13 2009-04-13 Address ATTN: KEVIN M. HIRSON, 825 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-10-14 2009-04-13 Address 5 EAST 22ND STREET, SUITE 20F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-10-14 2001-11-13 Address ATTN: KEVIN M HIRSON, ESQ., 711 THIRD AVE, NEW YORK, NY, 10017, 4014, USA (Type of address: Service of Process)
1998-10-14 2009-04-13 Address 5 EAST 22ND ST, SUITE 20F, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-10-07 1998-10-14 Address STEVEN A. GALEF, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060005 2020-11-09 BIENNIAL STATEMENT 2018-10-01
130604002022 2013-06-04 BIENNIAL STATEMENT 2010-10-01
101209002149 2010-12-09 BIENNIAL STATEMENT 2010-10-01
090413003297 2009-04-13 BIENNIAL STATEMENT 2008-10-01
011113000175 2001-11-13 CERTIFICATE OF CHANGE 2001-11-13
001107002283 2000-11-07 BIENNIAL STATEMENT 2000-10-01
981014002314 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961007000374 1996-10-07 CERTIFICATE OF INCORPORATION 1996-10-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State