Name: | ECLG.COM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2000 (25 years ago) |
Entity Number: | 2475741 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ECOLLEGE.COM, INC. |
Fictitious Name: | ECLG.COM |
Principal Address: | 5601 Green Valley Drive, Bloomington, MN, United States, 55437 |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORDELL L JUNG | Chief Executive Officer | 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, United States, 55437 |
Name | Role | Address |
---|---|---|
ECLG.COM | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 2145 METROCENTER BOULEVARD, ORLANDO, FL, 32835, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 2145 METROCENTER BOULEVARD, ORLANDO, FL, 32835, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039371 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220210003322 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200203061216 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-30710 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202006038 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State