AURORA IMPORTS INC.

Name: | AURORA IMPORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1981 (44 years ago) |
Date of dissolution: | 15 Aug 2012 |
Entity Number: | 691034 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 185 BLEECKER STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 BLEECKER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
SARABJIT S ARORA | Chief Executive Officer | 185 BLEECKER STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-02 | 2008-01-10 | Address | 185 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2008-01-10 | Address | 185 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-08-03 | 1998-01-02 | Address | 80 MADISON AVENUE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1998-01-02 | Address | 80 MADISON AVENUE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office) |
1993-08-03 | 2008-01-10 | Address | 185 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815001100 | 2012-08-15 | CERTIFICATE OF DISSOLUTION | 2012-08-15 |
080110002993 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
060519003257 | 2006-05-19 | BIENNIAL STATEMENT | 2005-12-01 |
031217002518 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
000229002192 | 2000-02-29 | BIENNIAL STATEMENT | 1999-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62504 | CL VIO | INVOICED | 2006-09-01 | 300 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State