AURIGA USA, LLC
Headquarter
Name: | AURIGA USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2008 (17 years ago) |
Date of dissolution: | 30 Dec 2019 |
Entity Number: | 3752082 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AURIGA USA, LLC | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-14 | 2018-12-03 | Address | 54 WEST 21ST STREET, SUITE 801, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-28 | 2017-11-14 | Address | 110 WALL ST., 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-02 | 2016-01-28 | Address | 546 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-12-22 | 2012-03-02 | Address | ATTN: LEONARD B. PACK, ESQ., 17 STATE ST., 15TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-12-11 | 2008-12-22 | Address | 17 STATE ST., 15TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000677 | 2019-12-30 | ARTICLES OF DISSOLUTION | 2019-12-30 |
181203008341 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
171114000069 | 2017-11-14 | CERTIFICATE OF CHANGE | 2017-11-14 |
161214006171 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
160128000745 | 2016-01-28 | CERTIFICATE OF CHANGE | 2016-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State