Name: | AURORA INFORMATICA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2016 (8 years ago) |
Date of dissolution: | 17 Oct 2017 |
Entity Number: | 5025893 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2017-01-26 | Address | 220 EAST 54TH STREET APT. 7L, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2017-01-05 | 2017-01-26 | Address | 220 EAST 54TH STREET APT. 7L, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-11-04 | 2017-01-05 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-11-04 | 2017-01-05 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-20 | 2016-11-04 | Address | 220 EAST 54TH STREET, APARTMENT #7L, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017000901 | 2017-10-17 | ARTICLES OF DISSOLUTION | 2017-10-17 |
170126000274 | 2017-01-26 | CERTIFICATE OF CHANGE | 2017-01-26 |
170112000663 | 2017-01-12 | CERTIFICATE OF PUBLICATION | 2017-01-12 |
170105000405 | 2017-01-05 | CERTIFICATE OF CHANGE | 2017-01-05 |
161104000474 | 2016-11-04 | CERTIFICATE OF CHANGE | 2016-11-04 |
161020010116 | 2016-10-20 | ARTICLES OF ORGANIZATION | 2016-10-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State