Search icon

ACADEMIC ENTERPRISES, INC.

Company Details

Name: ACADEMIC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1985 (39 years ago)
Entity Number: 1020542
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 327 EAST 48TH ST, STE 42E, NEW YORK, NY, United States, 10017
Principal Address: 100 UN PLAZA, 42E, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISABEL CID SIRGADO Chief Executive Officer 100 UN PLAZA, 42E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 EAST 48TH ST, STE 42E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-08-13 1999-11-03 Address 222 E 24TH STREET, 1B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-08-13 1999-11-03 Address 222 E 24TH STREET, 1B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-09-13 1999-11-03 Address 222 EAST 24TH STREET, #1B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-09-13 1997-08-13 Address 230 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-09-13 1997-08-13 Address 230 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1985-08-22 1993-09-13 Address 230 E 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080206000378 2008-02-06 CERTIFICATE OF AMENDMENT 2008-02-06
070920002181 2007-09-20 BIENNIAL STATEMENT 2007-08-01
030915002959 2003-09-15 BIENNIAL STATEMENT 2003-08-01
010809002383 2001-08-09 BIENNIAL STATEMENT 2001-08-01
991103002478 1999-11-03 BIENNIAL STATEMENT 1999-08-01
970813002018 1997-08-13 BIENNIAL STATEMENT 1997-08-01
930913002127 1993-09-13 BIENNIAL STATEMENT 1993-08-01
B260240-8 1985-08-22 CERTIFICATE OF INCORPORATION 1985-08-22

Date of last update: 23 Jan 2025

Sources: New York Secretary of State