Name: | THE SCHOLASTIC STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2000 (25 years ago) |
Entity Number: | 2501833 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER WARWICK | Chief Executive Officer | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-13 | 2024-04-13 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2024-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-01 | 2024-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-12-02 | 2016-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-02 | 2016-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-29 | 2012-04-10 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2004-05-10 | 2024-04-13 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-05-10 | 2009-05-29 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2003-11-10 | 2009-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-11-10 | 2009-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240413000025 | 2024-04-13 | BIENNIAL STATEMENT | 2024-04-13 |
220505002414 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200427060504 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180418006340 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160421006163 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
160201000130 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
140401006229 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120410006033 | 2012-04-10 | BIENNIAL STATEMENT | 2012-04-01 |
100415002911 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
091202000542 | 2009-12-02 | CERTIFICATE OF CHANGE | 2009-12-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State