AUG DEVELOPMENT CO. INC.

Name: | AUG DEVELOPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1978 (47 years ago) |
Entity Number: | 465376 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | CHARLES AUG, 145 WEST 67TH ST #40E, NEW YORK, NY, United States, 10023 |
Principal Address: | 145 WEST 67TH ST 40E, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLES AUG, 145 WEST 67TH ST #40E, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
CHARLES AUG | Chief Executive Officer | 1900 SUNSET HARBOR DR #2202, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-16 | 2006-02-07 | Address | 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-16 | 2006-02-07 | Address | 1 14TH AVE, HOBOKEN, NJ, 07030, 5587, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2006-02-07 | Address | 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2000-02-16 | Address | 955 PARK AVE, NEW YORK, NY, 10028, 0321, USA (Type of address: Service of Process) |
1998-01-20 | 2000-02-16 | Address | 955 PARK AVE, NEW YORK, NY, 10028, 0321, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130913038 | 2013-09-13 | ASSUMED NAME CORP INITIAL FILING | 2013-09-13 |
060207003426 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040129002684 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
011220002278 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000216002661 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State