Name: | AURORA KITCHENS AND BATH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2015 (10 years ago) |
Entity Number: | 4729541 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2024-04-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-08-16 | 2024-04-16 | Address | 6512 Hunters Creek Road, South Wales, NY, 14139, USA (Type of address: Service of Process) |
2021-06-17 | 2023-08-16 | Address | 174 MAIN STREET, 105, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
2019-03-12 | 2021-06-17 | Address | 717 JAMISON ROAD, SUITE 5, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2015-03-20 | 2023-08-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-03-20 | 2019-03-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416000182 | 2024-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-15 |
230816002292 | 2023-08-16 | BIENNIAL STATEMENT | 2023-03-01 |
210617060466 | 2021-06-17 | BIENNIAL STATEMENT | 2021-03-01 |
190312061181 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
150320000853 | 2015-03-20 | ARTICLES OF ORGANIZATION | 2015-03-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State