Search icon

M-AURORA WORLDWIDE BROKERAGE, INC

Company Details

Name: M-AURORA WORLDWIDE BROKERAGE, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2018 (6 years ago)
Entity Number: 5441062
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: M-AURORA WORLDWIDE BROKERAGE, INC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: One World Trade Center, 24th Floor, Long Beach, CA, United States, 90831

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEE HUI HUI Chief Executive Officer ONE WORLD TRADE CENTER, 24TH FLOOR, LONG BEACH, CA, United States, 90831

History

Start date End date Type Value
2024-11-01 2024-11-01 Address ONE WORLD TRADE CENTER, 24TH FLOOR, LONG BEACH, CA, 90831, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-11-01 Address ONE WORLD TRADE CENTER, 24TH FLOOR, LONG BEACH, CA, 90831, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-27 2023-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-10-28 2023-04-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-12-27 2022-10-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-11-09 2019-12-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033566 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230718000068 2023-07-18 BIENNIAL STATEMENT 2022-11-01
230427000226 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
221028001739 2022-10-27 CERTIFICATE OF AMENDMENT 2022-10-27
191227000606 2019-12-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-12-27
181109000299 2018-11-09 APPLICATION OF AUTHORITY 2018-11-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State