ALLTRAN EDUCATION, INC.
Branch
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
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH E LAUGHLIN | Chief Executive Officer | 150 N FIELD DRIVE,, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, United States, 60045 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State