Search icon

BABBAGE NET SCHOOL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BABBAGE NET SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1996 (29 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2071049
ZIP code: 60053
County: Suffolk
Place of Formation: New York
Address: 9212 NORTH MERRILL, MORTON GROVE, IL, United States, 60053
Principal Address: 121 COMMONS CT, WHEELING, IL, United States, 60090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KABIR KASSAM Chief Executive Officer 5940 WEST TOUHY AVENUE, SUITE 200, NILES, IL, United States, 60714

DOS Process Agent

Name Role Address
JOWHAR SOULTANALI DOS Process Agent 9212 NORTH MERRILL, MORTON GROVE, IL, United States, 60053

Links between entities

Type:
Headquarter of
Company Number:
964680
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
F10000001677
State:
FLORIDA
Type:
Headquarter of
Company Number:
49e36885-93d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20101204542
State:
COLORADO
Type:
Headquarter of
Company Number:
000537633
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0966007
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
553048
State:
IDAHO

History

Start date End date Type Value
2000-10-10 2008-10-06 Address 13 PRINCESS TREE CT, PORT JEFFERSON, NY, 11777, 1742, USA (Type of address: Chief Executive Officer)
2000-10-10 2008-10-06 Address 13 PRINCESS TREE CT, PORT JEFFERSON, NY, 11777, 1742, USA (Type of address: Principal Executive Office)
1998-10-20 2000-10-10 Address 103 ROSTIC RD, CENTEREACH, NY, 11720, 4069, USA (Type of address: Chief Executive Officer)
1998-10-20 2000-10-10 Address 103 ROSTIC RD, CENTEREACH, NY, 11720, 4069, USA (Type of address: Principal Executive Office)
1996-10-02 2008-10-06 Address 310 HALLOCK AVENUE, ROUTE 25A, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936414 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081006002746 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060921002093 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041103002699 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021107000342 2002-11-07 CERTIFICATE OF AMENDMENT 2002-11-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State