ASPECTUS PR INC.

Name: | ASPECTUS PR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2010 (15 years ago) |
Entity Number: | 3947701 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 Lexington Ave, Floor 14, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASPECTUS PR INC. | DOS Process Agent | 575 Lexington Ave, Floor 14, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALASTAIR TURNER | Chief Executive Officer | 575 LEXINGTON AVE, FLOOR 14, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-08-27 | 2024-05-29 | Address | 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-08-27 | 2024-05-29 | Address | 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-05-10 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-10 | 2020-08-27 | Address | 115 EAST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003020 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220526001761 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
200827060042 | 2020-08-27 | BIENNIAL STATEMENT | 2018-05-01 |
100510000545 | 2010-05-10 | CERTIFICATE OF INCORPORATION | 2010-05-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State