Name: | AURORA DISBURSEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1949 (76 years ago) |
Entity Number: | 61045 |
ZIP code: | 14502 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 614, MACEDON, NY, United States, 14502 |
Principal Address: | 1071 RTE 31, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 614, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
MICHAEL L WILDER | Chief Executive Officer | PO BOX 614, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
1973-11-05 | 2012-12-31 | Name | RANDO MACHINE CORPORATION |
1959-06-05 | 1981-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1952-06-30 | 1995-07-07 | Address | 501 W. COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1949-01-05 | 1973-11-05 | Name | CURLATOR CORPORATION |
1949-01-05 | 1959-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1949-01-05 | 1952-06-30 | Address | 565 BLOSSOM RD., ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231000509 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
110310002192 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
090121002406 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070201002168 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
050225002368 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030117002101 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010122002532 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990204002558 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
970227002370 | 1997-02-27 | BIENNIAL STATEMENT | 1997-01-01 |
950707002272 | 1995-07-07 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State