Name: | ASPECT EDUCATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1996 (29 years ago) |
Date of dissolution: | 18 Apr 2013 |
Entity Number: | 1999955 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 8 EAST ARRELLAGA STREET, SANTA BARBARA, CA, United States, 93101 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES ROSENTHAL | Chief Executive Officer | 8 EAST ARRELLAGA STREET, SANTA BARBARA, CA, United States, 93101 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-27 | 2012-02-02 | Address | 1015 WINDWRD RIDGE PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office) |
2010-10-27 | 2012-02-02 | Address | 888 7TH AVE, 23RD FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2008-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-14 | 2008-09-03 | Address | 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23712 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23711 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130418000109 | 2013-04-18 | CERTIFICATE OF TERMINATION | 2013-04-18 |
120202006100 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
101027002056 | 2010-10-27 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State