Name: | ASPEN INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1960 (65 years ago) |
Date of dissolution: | 24 Sep 1996 |
Entity Number: | 129026 |
ZIP code: | 10019 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 2662 HOLCOMB BRIDGE RD, STE 314, ALPHARETTA, GA, United States, 30202 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 2500
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C DAVID DECKER | Chief Executive Officer | 2662 HOLCOMB BRIDGE RD, STE 314, ALPHARETTA, GA, United States, 30202 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-25 | 1996-07-23 | Address | ONE WOODLAWN GREEN, SUITE 240, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
1994-07-25 | 1996-07-23 | Address | 6120 WEST DOUGLAS AVENUE, MILWAUKEE, WI, 53218, USA (Type of address: Principal Executive Office) |
1966-10-25 | 1968-06-10 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
1960-05-23 | 1992-09-03 | Address | 116 GOODRICH AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960924000414 | 1996-09-24 | CERTIFICATE OF MERGER | 1996-09-24 |
960723002122 | 1996-07-23 | BIENNIAL STATEMENT | 1996-05-01 |
940725002158 | 1994-07-25 | BIENNIAL STATEMENT | 1992-05-01 |
940725002159 | 1994-07-25 | BIENNIAL STATEMENT | 1993-05-01 |
920903000258 | 1992-09-03 | CERTIFICATE OF CHANGE | 1992-09-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State