Search icon

SUCCESS ESSENTIALS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
M LAURYN ALEXANDER Chief Executive Officer 1040 FIRST AVENUE, #142, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SUCCESS ESSENTIALS INC DOS Process Agent 1040 FIRST AVE, #142, NEW YORK, NY, United States, 10022

History

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)

Filings

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