Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
UNIVERSITY OF ABERDEEN DEVELOPMENT TRUST (USA) INC.
Filing Information
F07000003721
52-1970587
07/23/2007
MO
INACTIVE
WITHDRAWAL
06/23/2017
NONE
Principal Address
Changed: 04/07/2014
57 West 57th Street
3rd and 4th Floors
New York, NY 10019
3rd and 4th Floors
New York, NY 10019
Changed: 04/07/2014
Mailing Address
Changed: 04/07/2014
57 West 57th Street
3rd and 4th Floors
New York, NY 10019
3rd and 4th Floors
New York, NY 10019
Changed: 04/07/2014
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title D.
DAUBE, JONATHAN MDR.
Title D
EWINS, ANNA DR
Title D
PATTON, GEORGE TMR
Title P & D
Sharp, Rhod, Mr.
Title D.
Raley, John W., Mr.
Title Director
Mcdonald, Roderick A
Title Director
Wynne-Parry, Todd G
Title D.
DAUBE, JONATHAN MDR.
50 SCARBOROUGH ROAD
MANCHESTER, CT 06040-5431
MANCHESTER, CT 06040-5431
Title D
EWINS, ANNA DR
461 SECOND STREET, SUITE C336
SAN FRANCISCO, CA 94107-4160
SAN FRANCISCO, CA 94107-4160
Title D
PATTON, GEORGE TMR
1155 RIVERSIDE AVENUE
BALTIMORE, MD 21230-4119
BALTIMORE, MD 21230-4119
Title P & D
Sharp, Rhod, Mr.
22 Franklin St
Marblehead, MA 01945-3562
Marblehead, MA 01945-3562
Title D.
Raley, John W., Mr.
1 Stayton Cir.
Houston, TX 77024-6725
Houston, TX 77024-6725
Title Director
Mcdonald, Roderick A
Department of History, 2083 Lawrenceville Road
Lawrenceville, NJ 08648-3099
Lawrenceville, NJ 08648-3099
Title Director
Wynne-Parry, Todd G
Global Hotel Development & Acquisitions Trump Hote
725 Fifth Avenue
New York, NY 10022
725 Fifth Avenue
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2014 | 04/07/2014 |
2015 | 04/27/2015 |
2016 | 03/29/2016 |
Document Images