AURISTOR, INC.

Name: | AURISTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2007 (18 years ago) |
Entity Number: | 3582237 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 255 W 94TH STREET, #6B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ERIC ALTMAN | Chief Executive Officer | 255 W 94TH STREET, #6B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
AURISTOR, INC. | DOS Process Agent | 255 W 94TH STREET, #6B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 255 W 94TH STREET, #6B, NEW YORK, NY, 10025, 6985, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 255 W 94TH STREET, #6B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2024-07-19 | Address | 255 W 94TH STREET, #6B, NEW YORK, NY, 10025, 6985, USA (Type of address: Service of Process) |
2019-10-02 | 2024-07-19 | Address | 255 W 94TH STREET, #6B, NEW YORK, NY, 10025, 6985, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2019-10-02 | Address | 231 W 29TH ST STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000680 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
191002060006 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007374 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151027000310 | 2015-10-27 | CERTIFICATE OF AMENDMENT | 2015-10-27 |
151001006211 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State