AURA CLEANERS, INC.

Name: | AURA CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2902603 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 602 E 14TH STREET, NEW YORK, NY, United States, 10009 |
Address: | 602 EAST 14TH STREET, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-228-2370
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AURA CLEANERS, INC. | DOS Process Agent | 602 EAST 14TH STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
YU ZHUO | Chief Executive Officer | 602 E 14TH STREET, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061270-DCA | Inactive | Business | 2017-11-21 | No data |
1159572-DCA | Inactive | Business | 2004-02-02 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 602 E 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 602 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2021-05-06 | 2024-04-29 | Address | 602 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2009-04-22 | 2021-05-06 | Address | 602 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2009-04-22 | 2024-04-29 | Address | 602 E 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429003952 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
210506062655 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061162 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190513060338 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170503007066 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3116660 | RENEWAL | INVOICED | 2019-11-18 | 340 | Laundries License Renewal Fee |
2691266 | BLUEDOT | INVOICED | 2017-11-08 | 340 | Laundries License Blue Dot Fee |
2691245 | LICENSE | CREDITED | 2017-11-08 | 85 | Laundries License Fee |
2215392 | RENEWAL | INVOICED | 2015-11-13 | 340 | LDJ License Renewal Fee |
1521080 | RENEWAL | INVOICED | 2013-12-02 | 340 | LDJ License Renewal Fee |
177637 | LL VIO | INVOICED | 2012-06-06 | 500 | LL - License Violation |
667133 | RENEWAL | INVOICED | 2011-10-06 | 340 | LDJ License Renewal Fee |
667136 | RENEWAL | INVOICED | 2009-12-02 | 340 | LDJ License Renewal Fee |
667134 | RENEWAL | INVOICED | 2007-11-16 | 340 | LDJ License Renewal Fee |
667135 | RENEWAL | INVOICED | 2005-11-21 | 340 | LDJ License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State