Search icon

EDUCATION SECURITIES, INC.

Company Details

Name: EDUCATION SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1995 (30 years ago)
Date of dissolution: 13 Dec 2001
Entity Number: 1903547
ZIP code: 20193
County: New York
Place of Formation: Delaware
Address: 11600 SALLIE MAE DRIVE, RESTON, VA, United States, 20193
Principal Address: 11600 SALLIE MAE DR, RESTON, VA, United States, 20193

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11600 SALLIE MAE DRIVE, RESTON, VA, United States, 20193

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBIN E JENKINS Chief Executive Officer 11600 SALLIE MAE DR, RESTON, VA, United States, 20193

History

Start date End date Type Value
2001-03-29 2001-12-13 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-04 2001-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2001-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-23 2001-03-29 Address 11600 SALLIE MAE DR, RESTON, VA, 20193, 4798, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-03-29 Address 11600 SALLIE MAE DR, RESTON, VA, 20193, 4798, USA (Type of address: Principal Executive Office)
1997-04-15 1999-03-23 Address 1050 THOMAS JEFFERSON ST, NW, WASHINGTON, DC, 20007, 3871, USA (Type of address: Principal Executive Office)
1997-04-15 1999-03-23 Address 1050 THOMAS JEFFERSON ST, NW, WASHINGTON, DC, 20007, 3871, USA (Type of address: Chief Executive Officer)
1997-04-15 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-15 1997-04-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-15 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
011213000061 2001-12-13 SURRENDER OF AUTHORITY 2001-12-13
010329002449 2001-03-29 BIENNIAL STATEMENT 2001-03-01
991104000917 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
990323002729 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970415002122 1997-04-15 BIENNIAL STATEMENT 1997-03-01
950315000462 1995-03-15 APPLICATION OF AUTHORITY 1995-03-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State