Search icon

AURORA DISBURSEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 614, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
MICHAEL L WILDER Chief Executive Officer PO BOX 614, MACEDON, NY, United States, 14502

History

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)

Filings

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