Search icon

AURORA ACRES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 FRANKLIN ST, STE 210, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
D J TZETZO Chief Executive Officer 37 FRANKLIN ST, STE 210, BUFFALO, NY, United States, 14202

History

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)

Filings

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