Name: | AURELIANO GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2010 (15 years ago) |
Entity Number: | 3899047 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 Glen Cove Road, Old Brookville, NY, United States, 11545 |
Principal Address: | 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AURELIANO GARDENS INC CORPORATION | DOS Process Agent | 200 Glen Cove Road, Old Brookville, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
PAULA AURELIANO LEIGHTON | Chief Executive Officer | 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2025-02-12 | Address | 200 Glen Cove Road, Old Brookville, NY, 11545, USA (Type of address: Service of Process) |
2023-10-13 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2025-02-12 | Address | 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002892 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
231013002112 | 2023-10-13 | BIENNIAL STATEMENT | 2022-01-01 |
200102060619 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006607 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
140219002334 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State