Search icon

AUGURY INC.

Company Details

Name: AUGURY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4748366
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 469 Fashion Ave., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
AUGURY INC. DOS Process Agent 469 Fashion Ave., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SAAR YOSKOVITZ Chief Executive Officer 469 FASHION AVE., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 469 FASHION AVE., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 469 FASHION AVE., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-04-02 Address 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-04-02 Address 469 FASHION AVE., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-04-02 Address 469 Fashion Ave., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-04-14 2023-12-06 Address 263 W 38TH ST, 16TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-11-21 2023-12-06 Address 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-21 2021-04-14 Address 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-27 2017-11-21 Address 110 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402000134 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231206003173 2023-12-06 BIENNIAL STATEMENT 2023-04-01
210414060399 2021-04-14 BIENNIAL STATEMENT 2021-04-01
191029060095 2019-10-29 BIENNIAL STATEMENT 2019-04-01
171121006260 2017-11-21 BIENNIAL STATEMENT 2017-04-01
150427000077 2015-04-27 APPLICATION OF AUTHORITY 2015-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104788 Patent 2021-05-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-28
Termination Date 2022-11-15
Date Issue Joined 2021-12-30
Section 1341
Status Terminated

Parties

Name GOLD IP LLC
Role Plaintiff
Name AUGURY INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State