Search icon

AULA EDUCATION CO.

Company Details

Name: AULA EDUCATION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2018 (6 years ago)
Date of dissolution: 10 Jul 2023
Entity Number: 5434830
ZIP code: 60613
County: New York
Place of Formation: Delaware
Address: 1700 w. irving park rd., suite #209a, CHICAGO, IL, United States, 60613
Principal Address: UNIT 111 CANALOT STUDIOS, 222 KENSAL ROAD, LONDON, United Kingdom, W10-5BN

DOS Process Agent

Name Role Address
ims, fao sonia kanjee DOS Process Agent 1700 w. irving park rd., suite #209a, CHICAGO, IL, United States, 60613

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
ANDERS KROHN Chief Executive Officer UNIT 111 CANALOT STUDIOS, 222 KENSAL ROAD, LONDON, United Kingdom, W10-5BN

History

Start date End date Type Value
2020-10-05 2023-07-11 Address UNIT 111 CANALOT STUDIOS, 222 KENSAL ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2019-01-28 2023-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711003812 2023-07-10 SURRENDER OF AUTHORITY 2023-07-10
201005060017 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-84946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-84947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181030000563 2018-10-30 APPLICATION OF AUTHORITY 2018-10-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State