Name: | READ TO LEAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1992 (33 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 1619965 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 123 WILLIAM ST SUITE 1201, NEW YORK, NY, United States, 10038 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | READ TO LEAD, INC., ILLINOIS | CORP_69450601 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
READ TO LEAD, INC. TDA PLAN | 2022 | 133666846 | 2023-12-06 | READ TO LEAD, INC. | 57 | |||||||||||||
|
||||||||||||||||||
READ TO LEAD, INC. 403(B) DC PLAN | 2022 | 133666846 | 2023-12-06 | READ TO LEAD, INC. | 69 | |||||||||||||
|
||||||||||||||||||
READ TO LEAD, INC. 403(B) DC PLAN | 2021 | 133666846 | 2023-01-20 | READ TO LEAD, INC. | 71 | |||||||||||||
|
||||||||||||||||||
READ TO LEAD, INC. TDA PLAN | 2021 | 133666846 | 2023-01-20 | READ TO LEAD, INC. | 61 | |||||||||||||
|
||||||||||||||||||
CLASSROOM, INC. TDA PLAN | 2020 | 133666846 | 2022-01-24 | READ TO LEAD, INC. | 63 | |||||||||||||
|
||||||||||||||||||
CLASSROOM, INC. 403(B) DC PLAN | 2020 | 133666846 | 2022-01-24 | READ TO LEAD, INC. | 74 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 WILLIAM ST SUITE 1201, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-06 | 2024-03-22 | Address | 123 WILLIAM ST SUITE 1201, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-04-04 | 2021-01-06 | Address | 245 FIFTH AVENUE 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-03-11 | 2008-04-04 | Address | 1251 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000970 | 2024-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-19 |
210106000231 | 2021-01-06 | CERTIFICATE OF AMENDMENT | 2021-01-06 |
080404000608 | 2008-04-04 | CERTIFICATE OF CHANGE | 2008-04-04 |
920311000306 | 1992-03-11 | CERTIFICATE OF INCORPORATION | 1992-03-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State