Name: | AAAS SCIENCE PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1991 (33 years ago) |
Date of dissolution: | 15 Jan 2009 |
Entity Number: | 1598894 |
ZIP code: | 20005 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | ROOM 728, 1200 NEW YORK AVENUE, WASHINGTON, DC, United States, 20005 |
Principal Address: | 1200 NEW YORK AVENUE, NW, WASHINGTON, DC, United States, 20005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD S. NICHOLSON | Chief Executive Officer | 1200 NEW YORK AVENUE, NW, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROOM 728, 1200 NEW YORK AVENUE, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-24 | 2009-01-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-04-26 | 2002-07-24 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-01-20 | 2009-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-13 | 2002-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 2000-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090115000386 | 2009-01-15 | SURRENDER OF AUTHORITY | 2009-01-15 |
020724000801 | 2002-07-24 | CERTIFICATE OF CHANGE | 2002-07-24 |
020426000422 | 2002-04-26 | CERTIFICATE OF CHANGE | 2002-04-26 |
000120002068 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
991013001075 | 1999-10-13 | CERTIFICATE OF CHANGE | 1999-10-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State