PER SCHOLAS, INC.

Name: | PER SCHOLAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1995 (30 years ago) |
Entity Number: | 1967654 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-991-8400
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2016-08-19 | 2024-04-04 | Address | ATTENTION: PRESIDENT, 804 E. 138 STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2014-06-11 | 2024-04-04 | Address | PER SCHOLAS, INC., 804 E. 138 STREET, BRONX, NY, 10454, USA (Type of address: Registered Agent) |
2014-06-11 | 2016-08-19 | Address | 804 E. 138 STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2006-05-18 | 2014-06-11 | Address | 1231 LAFAYETTE AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1995-10-24 | 2014-06-11 | Address | HUGHES HUBBARD & REED, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404001454 | 2024-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-19 |
160819000612 | 2016-08-19 | CERTIFICATE OF AMENDMENT | 2016-08-19 |
140611000402 | 2014-06-11 | CERTIFICATE OF CHANGE | 2014-06-11 |
060518001098 | 2006-05-18 | CERTIFICATE OF MERGER | 2006-05-19 |
951024000612 | 1995-10-24 | APPLICATION OF AUTHORITY | 1995-10-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
50242 | PL VIO | INVOICED | 2005-10-19 | 525 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State