Search icon

ARUROR BOOKS, INC.

Company Details

Name: ARUROR BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2013 (11 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4478687
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 11 EMMETT TERRACE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GRACE ONOVO Chief Executive Officer 11 EMMETT TERRACE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2015-10-08 2021-08-25 Address 11 EMMETT TERRACE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2013-10-28 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-28 2021-08-25 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-10-28 2021-08-25 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000115 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191029060085 2019-10-29 BIENNIAL STATEMENT 2019-10-01
151008006374 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131028010079 2013-10-28 CERTIFICATE OF INCORPORATION 2013-10-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State