Search icon

AURIGA USA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
AURIGA USA, LLC DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
10003663
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
M09000004442
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000-043-656
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
4b64b0b2-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1002461
State:
CONNECTICUT
CONNECTICUT profile:

Central Index Key

CIK number:
0001176978
Phone:
646-998-6430

Latest Filings

Form type:
FOCUSN
File number:
008-65441
Filing date:
2019-03-04
File:
Form type:
X-17A-5
File number:
008-65441
Filing date:
2019-03-01
File:
Form type:
FOCUSN
File number:
008-65441
Filing date:
2018-03-01
File:
Form type:
X-17A-5
File number:
008-65441
Filing date:
2018-02-28
File:
Form type:
X-17A-5/A
File number:
008-65441
Filing date:
2017-03-10
File:

Legal Entity Identifier

LEI Number:
254900N78AB02QQNZS45

Registration Details:

Initial Registration Date:
2017-10-23
Next Renewal Date:
2019-10-15
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Role:
Plaintiff
Party Name:
AURIGA USA, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State