Search icon

ALLTRAN EDUCATION, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ALLTRAN EDUCATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1993 (32 years ago)
Date of dissolution: 30 Dec 2024
Branch of: ALLTRAN EDUCATION, INC., Illinois (Company Number CORP_56635785)
Entity Number: 1701135
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: 150 N FIELD DRIVE,, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, United States, 60045
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 866-513-4627

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH E LAUGHLIN Chief Executive Officer 150 N FIELD DRIVE,, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, United States, 60045

Licenses

Number Status Type Date End date
2078500-DCA Inactive Business 2018-09-25 2021-01-31
2071317-DCA Inactive Business 2018-05-16 2019-01-31
2064978-DCA Inactive Business 2018-01-16 2023-01-31

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 150 N FIELD DRIVE,, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-07-15 2024-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-15 2023-07-15 Address 150 N FIELD DRIVE,, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-07-15 2024-12-31 Address 150 N FIELD DRIVE,, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-07-15 2024-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002197 2024-12-30 CERTIFICATE OF TERMINATION 2024-12-30
230715000360 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
230202002563 2023-02-02 BIENNIAL STATEMENT 2023-02-01
211111002365 2021-11-11 BIENNIAL STATEMENT 2021-11-11
200513002001 2020-05-13 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289886 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3289888 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3289331 LICENSE REPL INVOICED 2021-01-28 15 License Replacement Fee
3078261 LICENSE REPL INVOICED 2019-09-03 15 License Replacement Fee
2938538 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2938544 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2938934 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2914773 LICENSEDOC15 INVOICED 2018-10-23 15 License Document Replacement
2889185 LICENSE INVOICED 2018-09-24 38 Debt Collection License Fee
2789055 LICENSE INVOICED 2018-05-11 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2018-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
COLEMAN
Party Role:
Plaintiff
Party Name:
ALLTRAN EDUCATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LEVITT
Party Role:
Plaintiff
Party Name:
ALLTRAN EDUCATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State