Search icon

AURUM REFINERY, INC.

Company Details

Name: AURUM REFINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2011 (14 years ago)
Date of dissolution: 13 Dec 2023
Entity Number: 4045172
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 1 BAY CLUB DR APT PHJ, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 212-302-7969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMON ABAD DOS Process Agent 1 BAY CLUB DR APT PHJ, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
RAMON ABAD Chief Executive Officer 1 BAY CLUB DR APT PHJ, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
1385857-DCA Inactive Business 2011-03-25 2015-07-31

History

Start date End date Type Value
2024-01-09 2024-01-09 Address P.O. BOX 610409, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 1 BAY CLUB DR, PHJ, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-02 2024-01-09 Address P.O. BOX 610409, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2015-02-02 2024-01-09 Address P.O. BOX 610409, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109001959 2023-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-13
230105001610 2023-01-05 BIENNIAL STATEMENT 2023-01-01
221116001048 2022-11-16 BIENNIAL STATEMENT 2021-01-01
170905008118 2017-09-05 BIENNIAL STATEMENT 2017-01-01
150202008138 2015-02-02 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1221199 RENEWAL INVOICED 2013-08-29 340 Secondhand Dealer General License Renewal Fee
330703 CNV_SI INVOICED 2011-10-13 40 SI - Certificate of Inspection fee (scales)
1060314 LICENSE INVOICED 2011-03-25 425 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State