SPSS US INC.

Name: | SPSS US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1990 (35 years ago) |
Date of dissolution: | 22 May 2012 |
Entity Number: | 1433311 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | Delaware |
Address: | NEW ORCHARD RD, ARMONK, NY, United States, 10504 |
Principal Address: | 233 S WACKER DR, 11TH FL, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NEW ORCHARD RD, ARMONK, NY, United States, 10504 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SABINE SCHILG | Chief Executive Officer | 10 KETTLETOWN RD, SOUTHBURY, CT, United States, 06488 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-30 | 2012-05-22 | Address | 208 S LASALLE ST, STE 814, CHICAGO, IL, 60604, USA (Type of address: Service of Process) |
2000-03-27 | 2010-03-30 | Address | 233 S. WACKER DR., 11TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2010-03-30 | Address | 233 S. WACKER DR., 11TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
2000-03-27 | 2010-03-30 | Address | 233 S. WACKER DR., 11TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2012-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522000693 | 2012-05-22 | SURRENDER OF AUTHORITY | 2012-05-22 |
120307002650 | 2012-03-07 | BIENNIAL STATEMENT | 2012-03-01 |
100330002135 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080326002533 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
070507002536 | 2007-05-07 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State