TUTOR.COM, INC.

Name: | TUTOR.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504770 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 E. 42nd Street, Suite 700, New York, NY, United States, 10017 |
Contact Details
Phone +1 646-619-8277
Name | Role | Address |
---|---|---|
JOSHUA HYOUNGJUN PARK | Chief Executive Officer | 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TUTOR.COM, INC. | DOS Process Agent | 110 E. 42nd Street, Suite 700, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-18 | 2024-07-02 | Address | 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-02 | 2020-05-18 | Address | 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005324 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220519001962 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
200518060091 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31164 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502007343 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State