Name: | AURORA ACRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1973 (52 years ago) |
Date of dissolution: | 18 Mar 2003 |
Entity Number: | 238251 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 37 FRANKLIN ST, STE 210, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 FRANKLIN ST, STE 210, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
D J TZETZO | Chief Executive Officer | 37 FRANKLIN ST, STE 210, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 1999-11-19 | Address | 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, 14202, 4189, USA (Type of address: Service of Process) |
1993-11-05 | 1999-11-19 | Address | 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, 14202, 4189, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-11-05 | Address | 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, 14202, 4189, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1999-11-19 | Address | 37 FRANKLIN STREET, STE. 410, BUFFALO, NY, 14202, 4189, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-05 | Address | 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, 14202, 4189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030318000444 | 2003-03-18 | CERTIFICATE OF DISSOLUTION | 2003-03-18 |
011113002510 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991119002416 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
971104002262 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
C246011-2 | 1997-04-04 | ASSUMED NAME CORP INITIAL FILING | 1997-04-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State