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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 E 54TH ST, Apt. 12G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BOAZ LIVNY | Chief Executive Officer | 220 E 54TH ST, APT. 12G, NEW YORK, NY, United States, 10022 |
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) |
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