Name: | EDUCATIONAL VISTAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1993 (32 years ago) |
Entity Number: | 1730325 |
ZIP code: | 12308 |
County: | Albany |
Place of Formation: | New York |
Address: | 2200 Maxon Road Extension, Schenectady, NY, United States, 12308 |
Principal Address: | 2481 Troy Schenectady Road, Niskayuna, NY, United States, 12309 |
Contact Details
Phone +1 888-999-2554
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT B. CROWDER | Chief Executive Officer | P.O. BOX 13314, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
EDUCATIONAL VISTAS, INC. | DOS Process Agent | 2200 Maxon Road Extension, Schenectady, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-01-09 | 2025-01-09 | Address | P.O. BOX 13314, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | P.O. BOX 13314, ALBANY, NY, 12212, 3314, USA (Type of address: Chief Executive Officer) |
2022-06-14 | 2025-01-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-06-14 | 2022-06-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001852 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
220610003116 | 2022-06-10 | BIENNIAL STATEMENT | 2021-05-01 |
140210000012 | 2014-02-10 | ANNULMENT OF DISSOLUTION | 2014-02-10 |
DP-1935560 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
071023001034 | 2007-10-23 | ANNULMENT OF DISSOLUTION | 2007-10-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State