Name: | AURA NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2024 (10 months ago) |
Entity Number: | 7367807 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Number | Type | End date |
---|---|---|
10491213145 | LIMITED LIABILITY BROKER | 2026-08-04 |
10991240319 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401338269 | REAL ESTATE SALESPERSON | 2026-01-06 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-01-23 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-04 | 2025-01-23 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-08 | 2024-12-04 | Address | 160 WATER STREET, #12R, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000840 | 2025-01-22 | CERTIFICATE OF PUBLICATION | 2025-01-22 |
241204002622 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
240708000985 | 2024-07-08 | ARTICLES OF ORGANIZATION | 2024-07-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State