Search icon

AURORA LOAN SERVICES LLC

Company Details

Name: AURORA LOAN SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Apr 2005 (20 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 3191719
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-17 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-04-15 2023-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620003130 2023-06-19 CERTIFICATE OF TERMINATION 2023-06-19
230417008599 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210420060248 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190422060394 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170407006257 2017-04-07 BIENNIAL STATEMENT 2017-04-01

Court Cases

Court Case Summary

Filing Date:
2020-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
AURORA LOAN SERVICES LLC
Party Role:
Plaintiff
Party Name:
JOHNSON
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
AURORA LOAN SERVICES LLC
Party Role:
Plaintiff
Party Name:
WIDER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
AURORA LOAN SERVICES LLC
Party Role:
Plaintiff
Party Name:
WIDER,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State