Search icon

ACHIEVEMENT LEARNING CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2140 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOANNE M ROBINSON Chief Executive Officer 2140 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
133704835
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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