Name: | CENGAGE LEARNING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1994 (31 years ago) |
Entity Number: | 1849229 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5191 NATORP BLVD, MASON, OH, United States, 45040 |
Contact Details
Phone +1 617-289-7918
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL HANSEN | Chief Executive Officer | 5191 NATORP BLVD, MASON, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 5191 NATORP BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 200 PIER FOUR BLVD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-17 | Address | 200 PIER FOUR BLVD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2014-09-12 | 2020-09-02 | Address | 20 CHANNEL CENTER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2012-09-26 | 2014-09-12 | Address | 200 FIRST STAMFORD PL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001568 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220907000130 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200902061325 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180914006303 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
160906007770 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State