Search icon

ASPEN CAPITAL ADVISORS INC.

Company Details

Name: ASPEN CAPITAL ADVISORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2013 (12 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 4419533
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 Capital Boulevard, Rocky Hill, CT, United States, 06067

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRIAN TOBBEN Chief Executive Officer 499 WASHINGTON BLVD, 8TH FLOOR, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 499 WASHINGTON BLVD, 8TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 590 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-12-11 Address 499 WASHINGTON BLVD, 8TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-06 2023-06-06 Address 590 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address 499 WASHINGTON BLVD, 8TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-12-11 Address 590 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-06-14 2023-06-06 Address 590 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-08-08 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002689 2023-12-11 CERTIFICATE OF TERMINATION 2023-12-11
230606001039 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210614060313 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190605060888 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180808000682 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
170602007264 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160510000405 2016-05-10 CERTIFICATE OF CHANGE 2016-05-10
130618000653 2013-06-18 APPLICATION OF AUTHORITY 2013-06-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State