CUISENAIRE COMPANY OF AMERICA, INC.
Headquarter
Name: | CUISENAIRE COMPANY OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1990 (35 years ago) |
Entity Number: | 1457611 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | C/O PEARSON EDUCATION, 1 LAKE STREET, UPPER SADDLE RIVER, NJ, United States, 07458 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KATHRYN COSTELLO | Chief Executive Officer | 1900 EAST LAKE AVENUE, GLENVIEW, IL, United States, 60025 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-19 | 2003-05-20 | Address | PEARSON EDUCATION, 1 LAKE STREET, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
1998-06-17 | 1999-07-19 | Address | 1900 EAST LAKE AVE, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 1999-07-19 | Address | 4 JACOB WAY, READING, MA, 01867, 3999, USA (Type of address: Principal Executive Office) |
1998-06-17 | 1999-07-19 | Address | 1 JACOB WAY, ATTN TAX DEPT, READING, PA, 01867, 3999, USA (Type of address: Service of Process) |
1996-07-08 | 1998-06-17 | Address | 4 JACOB WAY, READING, MA, 01867, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030520000505 | 2003-05-20 | CERTIFICATE OF CHANGE | 2003-05-20 |
990719002012 | 1999-07-19 | BIENNIAL STATEMENT | 1999-06-01 |
980617002232 | 1998-06-17 | BIENNIAL STATEMENT | 1998-06-01 |
960708002492 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
000049002472 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State