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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11600 SALLIE MAE DRIVE, RESTON, VA, United States, 20193 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBIN E JENKINS | Chief Executive Officer | 11600 SALLIE MAE DR, RESTON, VA, United States, 20193 |
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) |
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