Name: | AUFHAUSER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1946 (79 years ago) |
Entity Number: | 59621 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 39 WEST MALL, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
R.K. AUFHAUSER | Chief Executive Officer | 112 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
AUFHAUSER CORPORATION | DOS Process Agent | 39 WEST MALL, PLAINVIEW, NY, United States, 11803 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2002-08-15 | 2012-08-22 | Address | 112 WEST 56TH ST, NEW YORK, NY, 10019, 3841, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2002-08-15 | Address | 39 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2020-08-03 | Address | 39 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1946-08-22 | 2002-03-04 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062342 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200513000208 | 2020-05-13 | CERTIFICATE OF MERGER | 2020-05-13 |
180801006817 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007363 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120822006311 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State