SPSS INC.

Name: | SPSS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2003 (22 years ago) |
Date of dissolution: | 04 Dec 2014 |
Entity Number: | 2925422 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O IBM CORPORATION, 200 W. MADISON STREET, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
SABINE SCHILG | Chief Executive Officer | 590 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-22 | 2013-06-24 | Address | 233 S WACKER DR, STE 1100, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2005-09-22 | 2013-06-24 | Address | 233 S WACKER DR, STE 1100, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2003-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141204000487 | 2014-12-04 | CERTIFICATE OF TERMINATION | 2014-12-04 |
130624006227 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110929000267 | 2011-09-29 | ERRONEOUS ENTRY | 2011-09-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State