Search icon

EXPANDED SCHOOLS, INC.

Company Details

Name: EXPANDED SCHOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Apr 1998 (27 years ago)
Entity Number: 2245485
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-943-8700

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JPTQKDJ6QRZ8 2025-01-13 11 W 42ND ST FRNT 3, NEW YORK, NY, 10036, 8002, USA 11 W 42ND ST, 3RD FL, NEW YORK, NY, 10036, 8002, USA

Business Information

URL http://www.expandedschools.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-16
Initial Registration Date 2007-04-27
Entity Start Date 1998-04-02
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611710, 624110, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES B. SHAH
Role MR.
Address 11 W 42ND ST, 3 FLOOR, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name SASKIA TRAILL
Role DR.
Address 11 W 42ND ST, 3 FLOOR, NEW YORK, NY, 10036, USA
Title ALTERNATE POC
Name DANIELE BAIERLEIN
Address 11 W 42ND ST, 3 FLOOR, NEW YORK, NY, 10036, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4QYW9 Active Non-Manufacturer 2007-04-27 2024-03-02 2029-01-16 2025-01-13

Contact Information

POC SASKIA TRAILL
Phone +1 646-943-8757
Fax +1 646-943-8800
Address 11 W 42ND ST FRNT 3, NEW YORK, NY, 10036 8002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1440 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-12-10 2015-10-14 Address ATTN: PRESIDENT, 925 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-04-02 2002-12-10 Address ATTN: OFFICE OF THE GEN. CNSL, 400 WEST 59TH STREET, 4TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151014000182 2015-10-14 CERTIFICATE OF AMENDMENT 2015-10-14
021210000321 2002-12-10 CERTIFICATE OF AMENDMENT 2002-12-10
980402000249 1998-04-02 CERTIFICATE OF INCORPORATION 1998-04-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State