Name: | SUCCESS ESSENTIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1992 (33 years ago) |
Entity Number: | 1643371 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Activity Description: | M. Lauryn Alexander founded Success Essentials Inc.® (www.EnglishBySE.com), an innovative company that specializes in teaching English to English Language Learners (ELL) virtually and Career Coaching for Advancement workshops remotely. A New York State certified Teacher of English to Speakers of Other Languages (TESOL), she has more than 25 years of experience as a teacher in New York City public high schools, teaching all levels of ELL classes. She has taught English to non-native speakers of English on the college level at The City University of New York for several years. She's also an English language consultant and an ELL instructor. |
Address: | 1040 FIRST AVE, #142, NEW YORK, NY, United States, 10022 |
Principal Address: | 25 BOERUM STREET, #18C, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 347-585-0372
Website https://englishbyse.com/
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M LAURYN ALEXANDER | Chief Executive Officer | 1040 FIRST AVENUE, #142, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUCCESS ESSENTIALS INC | DOS Process Agent | 1040 FIRST AVE, #142, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 1040 FIRST AVENUE, #142, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-15 | 2024-08-05 | Address | 1040 FIRST AVE, #142, NEW YORK, NY, 10022, 2991, USA (Type of address: Service of Process) |
2022-11-15 | 2024-08-05 | Address | 1040 FIRST AVENUE, #142, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-01-10 | 2022-11-15 | Address | 1040 FIRST AVE, #142, NEW YORK, NY, 10022, 2991, USA (Type of address: Service of Process) |
2010-09-21 | 2013-01-10 | Address | 1040 FIRST AVENUE, #142, NEW YORK, NY, 10022, 2991, USA (Type of address: Service of Process) |
2010-09-21 | 2022-11-15 | Address | 1040 FIRST AVENUE, #142, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-05-15 | 2010-09-21 | Address | 1040 FIRST AVENUE, #142, NEW YORK, NY, 10022, 2991, USA (Type of address: Service of Process) |
1992-06-11 | 2022-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-06-11 | 2009-05-15 | Address | 95 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001574 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
221115000740 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-15 |
130110002377 | 2013-01-10 | BIENNIAL STATEMENT | 2012-06-01 |
100921002896 | 2010-09-21 | BIENNIAL STATEMENT | 2010-06-01 |
090515000094 | 2009-05-15 | CERTIFICATE OF CHANGE | 2009-05-15 |
920611000197 | 1992-06-11 | CERTIFICATE OF INCORPORATION | 1992-06-11 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State