Name: | ASPEN WIND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2002 (22 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2843034 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 8 FLORINIS ST, APT 9, NICOSIA, CYPRUS |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEXISNEXIS DOCUMENT SOLUTIONS INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEXISNEXIS DOCUMENT SOLUTIONS INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JESSE GRANG HESTER | Chief Executive Officer | 8 FLORINIS ST, APT 9, NICOSIA, CYPRUS |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2003-08-20 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2002-12-09 | 2003-08-20 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1939511 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
050119002565 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
030820000704 | 2003-08-20 | CERTIFICATE OF CHANGE | 2003-08-20 |
021209000002 | 2002-12-09 | CERTIFICATE OF INCORPORATION | 2002-12-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State