Search icon

EDUCATIONAL MODELS, INC.

Company Details

Name: EDUCATIONAL MODELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1994 (31 years ago)
Date of dissolution: 10 Mar 2023
Entity Number: 1832908
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 610 N BROADWAY, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER YANAZZO Chief Executive Officer 610 N BROADWAY, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
LENNERY GREISLER LLC DOS Process Agent 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2018-08-22 2023-08-03 Address 610 N BROADWAY, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2018-08-22 2023-08-03 Address 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1996-06-18 2018-08-22 Address 17 CAMBRIDGE COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1996-06-18 2018-08-22 Address 133 SARATOGA ROAD, OFFICE 2B, GLENVILLE, NY, 12302, 0673, USA (Type of address: Principal Executive Office)
1994-06-29 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-29 2018-08-22 Address 105 LAKEHILL ROAD, DRAWER P, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803004117 2023-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-10
180822002047 2018-08-22 BIENNIAL STATEMENT 2018-06-01
960618002010 1996-06-18 BIENNIAL STATEMENT 1996-06-01
940629000205 1994-06-29 CERTIFICATE OF INCORPORATION 1994-06-29

Date of last update: 25 Feb 2025

Sources: New York Secretary of State