Name: | THE PRINCETON REVIEW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2000 (25 years ago) |
Entity Number: | 2497166 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 925 Oak Street, Scranton, PA, United States, 18515 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KERMIT COOK | Chief Executive Officer | 925 OAK STREET, SCRANTON, PA, United States, 02210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 925 OAK STREET, SCRANTON, PA, 18585, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 111 SPEEN ST, STE 550, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 925 OAK STREET, SCRANTON, PA, 02210, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | SUITE 205 374 CONGRESS ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2024-04-30 | Address | 111 SPEEN ST, STE 550, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2012-06-05 | Address | 111 SPEEN ST, STE 550, FRAMINGHAM, MA, 01701, USA (Type of address: Principal Executive Office) |
2008-05-13 | 2012-06-05 | Address | 111 SPEEN STREET STE 550, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-19 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-03-19 | 2008-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024788 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220420000380 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
210721001388 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
120605002696 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100827002038 | 2010-08-27 | BIENNIAL STATEMENT | 2010-04-01 |
090218002051 | 2009-02-18 | AMENDMENT TO BIENNIAL STATEMENT | 2008-04-01 |
080513002383 | 2008-05-13 | BIENNIAL STATEMENT | 2008-04-01 |
080423000910 | 2008-04-23 | CERTIFICATE OF CORRECTION | 2008-04-23 |
080319000546 | 2008-03-19 | CERTIFICATE OF CHANGE | 2008-03-19 |
060928000424 | 2006-09-28 | CERTIFICATE OF AMENDMENT | 2006-09-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504478 | Franchise | 2005-05-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE PRINCETON REVIEW, INC. |
Role | Plaintiff |
Name | EMMONS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-08-27 |
Termination Date | 2005-09-22 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE PRINCETON REVIEW, INC. |
Role | Plaintiff |
Name | TEST SERVICES, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State