Name: | AURORA INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1943 (81 years ago) |
Date of dissolution: | 08 May 2017 |
Entity Number: | 54798 |
ZIP code: | 13026 |
County: | Cayuga |
Place of Formation: | New York |
Address: | LISA MARSH RYERSON, WELLS COLLEGE 170 MAIN ST, AURORA, NY, United States, 13026 |
Principal Address: | WELLS COLLEGE, 170 MAIN ST, AURORA, NY, United States, 13026 |
Shares Details
Shares issued 0
Share Par Value 12000
Type CAP
Name | Role | Address |
---|---|---|
LISA MARSH RYERSON | Chief Executive Officer | WELLS COLLEGE, 170 MAIN ST, AURORA, NY, United States, 13026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LISA MARSH RYERSON, WELLS COLLEGE 170 MAIN ST, AURORA, NY, United States, 13026 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-27 | 2010-01-14 | Address | DIANE L HUTCHINSON, WELLS COLLEGE, AURORA, NY, 13026, USA (Type of address: Service of Process) |
2007-12-27 | 2010-01-14 | Address | WELLS COLLEGE, AURORA, NY, 13026, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2010-01-14 | Address | LISA M RYERSON, WELLS COLLEGE, AURORA, NY, 13026, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2007-12-27 | Address | LISA M RYERSON, C/O WELLS COLLEGE, AURORA, NY, 13026, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2007-12-27 | Address | C/O WELLS COLLEGE, AURORA, NY, 13026, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170508000033 | 2017-05-08 | CERTIFICATE OF DISSOLUTION | 2017-05-08 |
120117002345 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100114002499 | 2010-01-14 | BIENNIAL STATEMENT | 2009-12-01 |
071227002266 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060321000310 | 2006-03-21 | CERTIFICATE OF AMENDMENT | 2006-03-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State