Search icon

ASPEN COMPUTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 EAST 30TH ST PHF, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FREDERICK NOZ Chief Executive Officer 236 GLENBROOK RD / 10D, STAMFORD, CT, United States, 06906

History

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)

Filings

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