Name: | COMPUTER LEARNING CENTERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1989 (35 years ago) |
Entity Number: | 1393551 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11350 RANDOM HILLS ROAD, #240, FAIRFAX, VA, United States, 22030 |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REID R. BECHTLE | Chief Executive Officer | 11350 RANDOM HILLS ROAD, #240, FAIRFAX, VA, United States, 22030 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-22 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-22 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-08-23 | 1998-01-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-12-09 | 1999-09-03 | Address | 900 STATE ROAD, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1999-09-03 | Address | 900 STATE ROAD, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
1990-10-02 | 1995-08-23 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1989-10-30 | 1990-10-02 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17992 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991213002123 | 1999-12-13 | BIENNIAL STATEMENT | 1999-10-01 |
991115000010 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990903002102 | 1999-09-03 | BIENNIAL STATEMENT | 1997-10-01 |
980122000170 | 1998-01-22 | CERTIFICATE OF AMENDMENT | 1998-01-22 |
950823000128 | 1995-08-23 | CERTIFICATE OF CHANGE | 1995-08-23 |
931122002001 | 1993-11-22 | BIENNIAL STATEMENT | 1993-10-01 |
921209002366 | 1992-12-09 | BIENNIAL STATEMENT | 1992-10-01 |
901002000432 | 1990-10-02 | CERTIFICATE OF CHANGE | 1990-10-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State