Name: | ACHIEVEMENT LEARNING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1993 (32 years ago) |
Entity Number: | 1709364 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2140 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2140 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JOANNE M ROBINSON | Chief Executive Officer | 2140 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-08 | 2009-03-16 | Address | 2140 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1994-04-08 | Address | 1009 BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-03-11 | 2022-08-11 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1993-03-11 | 1993-03-25 | Address | 149 GRAND STREET, WHITE PLAINS, NY, 10601, 4899, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913006189 | 2013-09-13 | BIENNIAL STATEMENT | 2013-03-01 |
110324002100 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090316002458 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070529002751 | 2007-05-29 | BIENNIAL STATEMENT | 2007-03-01 |
050614002011 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State