Name: | LEARNING ESSENTIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1886993 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 4 DELAWARE AVE, HUDSON, NY, United States, 12534 |
Principal Address: | CHERYL A GOLDSTEIN, 4 DELAWARE AVE, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 DELAWARE AVE, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
CHERYL A GOLDSTEIN | Chief Executive Officer | 4 DELAWARE AVE, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-19 | 2005-02-03 | Address | CHERYL S GOLDSTEIN, 4 DELAWARE AVE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1997-04-04 | 1999-01-19 | Address | 207 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 1999-01-19 | Address | CHERYL S GOLDSTEIN, 207 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1997-04-04 | 1999-01-19 | Address | 207 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1995-01-20 | 1997-04-04 | Address | 12 SOUTH FOURTH STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150116006696 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130117006528 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110111002970 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081223002742 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
061228002011 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050203002244 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
021231002484 | 2002-12-31 | BIENNIAL STATEMENT | 2003-01-01 |
010110002192 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990119002238 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
970404002258 | 1997-04-04 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State