Entity Number 1729588
Status Active
NameAURIC PROPERTIES INC.
CountyNew York
Date of registration 25 May 1993 (31 years ago) 25 May 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 220 5TH AVENUE, SUITE 1301, NEW YORK, NY, United States, 10001
Principal Address ZIP code 10001
Address 14 PENN PLAZA, SUITE 1315, NEW YORK, NY, United States, 10122
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BETH L. GOLDBERG
Agent
14 PENN PLAZA, SUITE 1315, NEW YORK, NY, 10122
THE CORPORATION
DOS Process Agent
14 PENN PLAZA, SUITE 1315, NEW YORK, NY, United States, 10122
BETH L. GOLDBERG
Chief Executive Officer
220 5TH AVENUE, STE. 1301, NEW YORK, NY, United States, 10001
31GO0701519
CORPORATE BROKER
2025-12-10
109915459
REAL ESTATE PRINCIPAL OFFICE
2001-05-07
2019-06-14
Address
220 5TH AVENUE, SUITE 1301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-06-05
2001-05-07
Address
225 W 34TH ST, STE 1900, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
1997-06-05
2001-05-07
Address
225 W 34TH ST, STE 1900, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1997-06-05
2001-05-07
Address
225 W 34TH ST, STE 1900, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1993-05-25
1997-06-05
Address
225 WEST 34TH STREET, SUITE 1900, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
190711000034
2019-07-11
ANNULMENT OF DISSOLUTION
2019-07-11
190614000528
2019-06-14
CERTIFICATE OF CHANGE
2019-06-14
DP-2110739
2012-01-25
DISSOLUTION BY PROCLAMATION
2012-01-25
050725002452
2005-07-25
BIENNIAL STATEMENT
2005-05-01
030606002489
2003-06-06
BIENNIAL STATEMENT
2003-05-01
010507002016
2001-05-07
BIENNIAL STATEMENT
2001-05-01
990726002148
1999-07-26
BIENNIAL STATEMENT
1999-05-01
970605002870
1997-06-05
BIENNIAL STATEMENT
1997-05-01
930525000339
1993-05-25
CERTIFICATE OF INCORPORATION
1993-05-25
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts