Name: | ASPEN PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 07 Jan 2011 |
Entity Number: | 1793918 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | WKUS LAW DEPT, 2700 LAKE COOK RD, RIVERWOODS, IL, United States, 60015 |
Address: | 111 EIGHT AVE 13TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVE 13TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STACEY CAYWOOD | Chief Executive Officer | 2700 LAKE COOK RD, RIVERWOODS, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2010-04-12 | Address | 76 NINTH AVE 7TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-02-20 | 2010-04-12 | Address | 76 NINTH VAE 7TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2008-02-20 | Address | ASPEN PUBLISHERS INC, 111 EIGHTH AVENUE 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2008-02-20 | Address | 111 EIGHTH AVENUE, 11TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-02-10 | 2006-03-28 | Address | 2700 LAKE COOK RD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110107000010 | 2011-01-07 | CERTIFICATE OF TERMINATION | 2011-01-07 |
100412003096 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
080220003049 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060328002815 | 2006-03-28 | BIENNIAL STATEMENT | 2006-02-01 |
040210002545 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State