KINDERCARE LEARNING CENTERS, INC.

Name: | KINDERCARE LEARNING CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1988 (37 years ago) |
Date of dissolution: | 28 Dec 2011 |
Entity Number: | 1277579 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 650 NE HOLLADAY, SUITE 1400, PORTLAND, OR, United States, 97232 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FELICIA THORNTON | Chief Executive Officer | 650 NE HOLLADAY STREET, STE 1400, PORTLAND, OR, United States, 97232 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-31 | 2008-07-24 | Address | 650 NE HOLLADAY, SUITE 1400, PORTLAND, OR, 97232, 2096, USA (Type of address: Chief Executive Officer) |
2006-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-14 | 2006-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-17 | 2006-07-31 | Address | 650 NE HOLLADAY, SUITE 1400, PORTLAND, OR, 97232, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2006-07-31 | Address | 650 NE HOLLADAY, SUITE 1400, PORTLAND, OR, 97232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17058 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111228000170 | 2011-12-28 | CERTIFICATE OF TERMINATION | 2011-12-28 |
100614003029 | 2010-06-14 | BIENNIAL STATEMENT | 2010-07-01 |
080724003158 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060731002584 | 2006-07-31 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State