Search icon

EDUCATIONAL SERVICES CENTER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EDUCATIONAL SERVICES CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1988 (37 years ago)
Entity Number: 1251513
ZIP code: 08055
County: Rockland
Place of Formation: New York
Address: 15 BEARHEAD RD, MEDFORD, NJ, United States, 08055

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN MEGIBOW Chief Executive Officer 15 BEARHEAD RD, MEDFORD, NJ, United States, 08055

DOS Process Agent

Name Role Address
MAUREEN MEGIBOW DOS Process Agent 15 BEARHEAD RD, MEDFORD, NJ, United States, 08055

Links between entities

Type:
Headquarter of
Company Number:
F05000006877
State:
FLORIDA

History

Start date End date Type Value
2000-04-27 2012-05-18 Address MARCIA FRANKEL, 2 LOUIS AVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2000-04-27 2012-05-18 Address MARCIA FRANKEL, 2 LOUIS AVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1996-04-25 2012-05-18 Address 2 LOUIS AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1992-10-28 1996-04-25 Address EDUCATIONAL SERVICES CTR, INC., 2 LOUIS AVE., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1992-10-28 2000-04-27 Address 2 LOUIS AVENUE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140408007553 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002191 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420003233 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080404002723 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060419002517 2006-04-19 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State