Search icon

SPSS US INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEW ORCHARD RD, ARMONK, NY, United States, 10504

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SABINE SCHILG Chief Executive Officer 10 KETTLETOWN RD, SOUTHBURY, CT, United States, 06488

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State