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 |
Name | Role | Address |
---|---|---|
ims, fao sonia kanjee | DOS Process Agent | 1700 w. irving park rd., suite #209a, CHICAGO, IL, United States, 60613 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
ANDERS KROHN | Chief Executive Officer | UNIT 111 CANALOT STUDIOS, 222 KENSAL ROAD, LONDON, United Kingdom, W10-5BN |
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) |
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