Search icon

AURORA IMMERSIA, INC.

Company Details

Name: AURORA IMMERSIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999329
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 220 E 54TH ST, Apt. 12G, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 E 54TH ST, Apt. 12G, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BOAZ LIVNY Chief Executive Officer 220 E 54TH ST, APT. 12G, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 220 E 54TH ST, APT. 12G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-19 Address 220 E 54TH ST, APT. 12G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 116 JOHN STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-19 Address 220 E 54TH ST, Apt. 12G, NEW YORK, NY, 10022, 4852, USA (Type of address: Service of Process)
2024-08-20 2024-08-19 Address 116 JOHN STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 116 JOHN STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 220 E 54TH ST, APT. 12G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-20 Address 116 JOHN STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-20 Address 116 JOHN STREET 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819003640 2024-08-19 BIENNIAL STATEMENT 2024-08-19
240820001386 2024-08-16 CERTIFICATE OF CHANGE BY ENTITY 2024-08-16
240806002897 2024-08-01 CERTIFICATE OF AMENDMENT 2024-08-01
100315002571 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080313003060 2008-03-13 BIENNIAL STATEMENT 2008-01-01
040113000526 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State