Search icon

AURORA INN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LISA MARSH RYERSON Chief Executive Officer WELLS COLLEGE, 170 MAIN ST, AURORA, NY, United States, 13026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LISA MARSH RYERSON, WELLS COLLEGE 170 MAIN ST, AURORA, NY, United States, 13026

Form 5500 Series

Employer Identification Number (EIN):
150500471
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63

History

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)

Filings

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