Name: | NEW YORK WIRED FOR EDUCATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1999 (26 years ago) |
Entity Number: | 2393097 |
ZIP code: | 32801 |
County: | Albany |
Place of Formation: | New York |
Address: | 225 E Robinson Street, Suite 570, Orlando, FL, United States, 32801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK WIRED FOR EDUCATION, INC. | DOS Process Agent | 225 E Robinson Street, Suite 570, Orlando, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
JOHN COMLY | Chief Executive Officer | 225 E ROBINSON STREET, SUITE 570, ORLANDO, FL, United States, 32801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-05 | Address | 251 FULLER RD SUITE 150, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 20 WARREN STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005435 | 2023-07-05 | BIENNIAL STATEMENT | 2023-06-01 |
220325000606 | 2022-03-25 | BIENNIAL STATEMENT | 2021-06-01 |
190603062712 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
190212060200 | 2019-02-12 | BIENNIAL STATEMENT | 2017-06-01 |
131209002071 | 2013-12-09 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State