Search icon

CONTINUING EDUCATION ONLINE INC.

Company Details

Name: CONTINUING EDUCATION ONLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1998 (27 years ago)
Date of dissolution: 30 Jan 2015
Entity Number: 2298077
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 4190 BEDFORD AVE, SUITE 6K, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4190 BEDFORD AVE, SUITE 6K, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
GORDON STEIN Chief Executive Officer 4190 BEDFORD AVE, SUITE 6K, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
113455307
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-27 2008-09-03 Address 4190 BEDFORD AVE / SUITE 6K, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-10-27 2008-09-03 Address 4190 BEDFORD AVE / SUITE 6K, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-10-27 2008-09-03 Address 4190 BEDFORD AVE / SUITE 6K, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2000-09-06 2004-10-27 Address 4190 BEDFORD AVE, SUITE 6M, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2000-09-06 2004-10-27 Address 4190 BEDFORD AVE, SUITE 6M, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150130000431 2015-01-30 CERTIFICATE OF DISSOLUTION 2015-01-30
120924006163 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100831002475 2010-08-31 BIENNIAL STATEMENT 2010-09-01
080903002554 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060920002795 2006-09-20 BIENNIAL STATEMENT 2006-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State