Name: | AMERICAN EDUCATION SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1996 (29 years ago) |
Entity Number: | 1988601 |
ZIP code: | 11201 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 Monroe Place, Apt 6C, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KIKOLER | Chief Executive Officer | 24 MONROE PLACE, APT 6C, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID KIKOLER | DOS Process Agent | 24 Monroe Place, Apt 6C, Brooklyn, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 24 MONROE PLACE, APT 6C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 3 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2008-04-09 | 2024-12-27 | Address | 3 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2024-12-27 | Address | 3 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2000-02-02 | 2008-04-09 | Address | 30 STATE ST, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2000-02-02 | 2008-04-09 | Address | 30 STATE ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2008-04-09 | Address | 30 STATE ST, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1998-01-28 | 2000-02-02 | Address | 10 CHARLES W BRIGGS RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1998-01-28 | 2000-02-02 | Address | 10 CHARLES W BRIGGS RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001017 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
140305002185 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120222002048 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100129002032 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080409002163 | 2008-04-09 | BIENNIAL STATEMENT | 2008-01-01 |
060214002411 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040226002371 | 2004-02-26 | BIENNIAL STATEMENT | 2004-01-01 |
020109002875 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000202002813 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980128002851 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7870607308 | 2020-04-30 | 0202 | PPP | 10 CHARLES W BRIGGS RD, CROTON ON HUDSON, NY, 10520-3406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State