Name: | ASPEN COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1997 (28 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 2165702 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 207 EAST 30TH ST PHF, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 EAST 30TH ST PHF, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FREDERICK NOZ | Chief Executive Officer | 236 GLENBROOK RD / 10D, STAMFORD, CT, United States, 06906 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-24 | 2024-04-23 | Address | 236 GLENBROOK RD / 10D, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2003-07-24 | Address | 207 E 30TH ST, PHF, NEW YORK, NY, 10016, 8286, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2001-07-13 | Address | 236 GLENBROOK ROAD, STAMFORD, CT, 06906, 2501, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2024-04-23 | Address | 207 EAST 30TH ST PHF, NEW YORK, NY, 10016, 8286, USA (Type of address: Service of Process) |
1997-07-25 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-25 | 2000-01-27 | Address | C/O FREDERICK NOZ, 207 EAST 30TH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002603 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
030724002653 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010713002547 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
000127002731 | 2000-01-27 | BIENNIAL STATEMENT | 1999-07-01 |
970725000539 | 1997-07-25 | CERTIFICATE OF INCORPORATION | 1997-07-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State