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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GRACE ONOVO | Chief Executive Officer | 11 EMMETT TERRACE, NEW ROCHELLE, NY, United States, 10805 |
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) |
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