Name: | AURELIUS OFFICE BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1967 (57 years ago) |
Date of dissolution: | 28 Apr 1994 |
Entity Number: | 217346 |
ZIP code: | 11604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 183 MAIN ST. EAST, ROCHESTER, NY, United States, 11604 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
SENECA OFFICE BUILDING CORPORATION | DOS Process Agent | 183 MAIN ST. EAST, ROCHESTER, NY, United States, 11604 |
Start date | End date | Type | Value |
---|---|---|---|
1970-07-01 | 1972-02-03 | Name | SENECA OFFICE BUILDING CORPORATION |
1967-12-18 | 1970-07-01 | Name | OCTAVIUS CORPORATION |
1967-12-18 | 1970-07-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C226539-2 | 1995-09-05 | ASSUMED NAME CORP INITIAL FILING | 1995-09-05 |
940428000080 | 1994-04-28 | CERTIFICATE OF DISSOLUTION | 1994-04-28 |
964680-3 | 1972-02-03 | CERTIFICATE OF AMENDMENT | 1972-02-03 |
843832-4 | 1970-07-01 | CERTIFICATE OF AMENDMENT | 1970-07-01 |
654511-3 | 1967-12-18 | CERTIFICATE OF INCORPORATION | 1967-12-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State