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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEE HUI HUI | Chief Executive Officer | ONE WORLD TRADE CENTER, 24TH FLOOR, LONG BEACH, CA, United States, 90831 |
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) |
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