Search icon

INTERNATIONAL CENTER FOR LEADERSHIP IN EDUCATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL CENTER FOR LEADERSHIP IN EDUCATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1993 (32 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 1770514
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 222 BERKELEY STREET, BOSTON, MA, United States, 02116
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LINDA ZECHER Chief Executive Officer 222 BERKELEY STREET, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-11-04 2015-11-02 Address 1587 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
2013-11-04 2015-11-02 Address 1587 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2009-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-25 2013-11-04 Address C/O SCHOLASTIC INC, 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161208000661 2016-12-08 CERTIFICATE OF MERGER 2016-12-31
151102006211 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131104006363 2013-11-04 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INISMK0E060627
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-90.00
Base And Exercised Options Value:
-90.00
Base And All Options Value:
-90.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-08-21
Description:
TO DEOBLIGATE BALANCE
Naics Code:
323117: BOOKS PRINTING
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State