Search icon

ECLG.COM

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CORDELL L JUNG Chief Executive Officer 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, United States, 55437

DOS Process Agent

Name Role Address
ECLG.COM DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

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)
2018-02-02 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-07 2020-02-03 Address 330 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-03-07 2020-02-03 Address 800 E 96TH ST., INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2016-02-11 2018-02-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
160307006592 2016-03-07 BIENNIAL STATEMENT 2016-02-01
160211000259 2016-02-11 CERTIFICATE OF CHANGE 2016-02-11
140422002288 2014-04-22 BIENNIAL STATEMENT 2014-02-01
121001000235 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120827000308 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State