Search icon

AURA ENTERPRISES, INC.

Company Details

Name: AURA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2003 (22 years ago)
Date of dissolution: 16 Nov 2021
Entity Number: 2926609
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 37 ETHEL STREET, VALLEY STREAM, NY, United States, 11580

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 ETHEL STREET, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
AURA QUINONES-MOODY Chief Executive Officer 37 ETHEL STREET, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2011-07-25 2022-05-08 Address 37 ETHEL STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-07-25 2022-05-08 Address 37 ETHEL STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2005-09-29 2011-07-25 Address 37 ETHEL STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-09-29 2011-07-25 Address 37 ETHEL STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2003-07-02 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-02 2011-07-25 Address 37 ETHEL STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220508000600 2021-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-16
191101061077 2019-11-01 BIENNIAL STATEMENT 2019-07-01
181105007199 2018-11-05 BIENNIAL STATEMENT 2017-07-01
130730006091 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110725002700 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090706002524 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070727003177 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050929002056 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030702000819 2003-07-02 CERTIFICATE OF INCORPORATION 2003-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State