Search icon

ASPECTUS PR INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASPECTUS PR RETIREMENT PLAN 2023 371604643 2024-08-15 ASPECTUS PR 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 12 E. 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017
ASPECTUS PR RETIREMENT PLAN 2022 371604643 2023-08-29 ASPECTUS PR 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 12 E. 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017
ASPECTUS PR RETIREMENT PLAN 2021 371604643 2022-10-07 ASPECTUS PR 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 12 E. 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017
ASPECTUS PR RETIREMENT PLAN 2020 371604643 2021-10-15 ASPECTUS PR 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 117 EAST 24TH STREET, SUITE 2A, NEW YORK, NY, 10010
ASPECTUS PR RETIREMENT PLAN 2019 371604643 2020-09-14 ASPECTUS PR 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 117 EAST 24TH STREET, SUITE 2A, NEW YORK, NY, 10010
ASPECTUS PR RETIREMENT PLAN 2018 371604643 2019-10-30 ASPECTUS PR 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 117 EAST 24TH STREET, SUITE 2A, NEW YORK, NY, 10010
ASPECTUS PR RETIREMENT PLAN 2017 371604643 2018-10-15 ASPECTUS PR 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 117 EAST 24TH STREET, SUITE 2A, NEW YORK, NY, 10010
ASPECTUS PR RETIREMENT PLAN 2016 371604643 2017-08-01 ASPECTUS PR 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 117 EAST 24TH STREET, SUITE 2A, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing JENNIFER DOIG
ASPECTUS PR RETIREMENT PLAN 2015 371604643 2016-09-22 ASPECTUS PR 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 117 EAST 24TH STREET, SUITE 2A, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing JENNIFER DOIG
ASPECTUS PR RETIREMENT PLAN 2014 371604643 2015-09-11 ASPECTUS PR 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 541990
Sponsor’s telephone number 6462029843
Plan sponsor’s address 117 EAST 24TH STREET, SUITE 2A, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing JENNIFER DOIG

DOS Process Agent

Name Role Address
ASPECTUS PR INC. DOS Process Agent 575 Lexington Ave, Floor 14, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALASTAIR TURNER Chief Executive Officer 575 LEXINGTON AVE, FLOOR 14, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Date of last update: 03 Feb 2025

Sources: New York Secretary of State