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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3DLT1 | Active | Non-Manufacturer | 2003-02-11 | 2024-03-22 | 2029-03-22 | 2025-03-20 | |||||||||||||||||||||||||||||||||||||
|
POC | PAMELA BREHM |
Phone | +1 646-619-8233 |
Address | 110 E 42ND ST, NEW YORK, NY, 10017 8538, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-03-22 |
CAGE number | KD7N4 |
Company Name | PRIMAVERA CAPITAL GP IV LTD |
CAGE Last Updated | 2022-01-27 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-03-22 |
CAGE number | 985L6 |
Company Name | PRODIGY INTERMEDIATE HOLDCO 2, LLC |
CAGE Last Updated | 2024-05-10 |
List of Offerors (1) | |
---|---|
CAGE number | 7LWU7 |
Owner Type | Immediate |
Legal Business Name | TPR EDUCATION LLC |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TUTOR.COM, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2013 | 043441166 | 2014-02-19 | TUTOR.COM, INC. | 58 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-02-18 |
Name of individual signing | KEVIN DONALDS |
Role | Employer/plan sponsor |
Date | 2014-02-18 |
Name of individual signing | KEVIN DONALDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 2125283101 |
Plan sponsor’s address | 9E 40TH STREET, 2ND FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2013-03-04 |
Name of individual signing | KEVIN DONALDS |
Role | Employer/plan sponsor |
Date | 2013-03-04 |
Name of individual signing | KEVIN DONALDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 2125283101 |
Plan sponsor’s address | 9E 40TH STREET, 2ND FL, NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 043441166 |
Plan administrator’s name | TUTOR.COM, INC. |
Plan administrator’s address | 9E 40TH STREET, 2ND FL, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2125283101 |
Signature of
Role | Plan administrator |
Date | 2012-06-18 |
Name of individual signing | KEVIN DONALDS |
Role | Employer/plan sponsor |
Date | 2012-06-18 |
Name of individual signing | KEVIN DONALDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125283101 |
Plan sponsor’s address | 9 EAST 40TH STREET 2ND FLOOR, NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 043441166 |
Plan administrator’s name | TUTOR COM INC |
Plan administrator’s address | 9 EAST 40TH STREET 2ND FLOOR, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2125283101 |
Signature of
Role | Plan administrator |
Date | 2011-05-09 |
Name of individual signing | TUTOR COM INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125283101 |
Plan sponsor’s address | 9 EAST 40TH STREET, NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 043441166 |
Plan administrator’s name | TUTOR COM INC |
Plan administrator’s address | 9 EAST 40TH STREET, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2125283101 |
Signature of
Role | Plan administrator |
Date | 2010-06-07 |
Name of individual signing | TUTOR COM INC |
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 |
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 | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-02 | 2020-05-18 | Address | 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2018-05-02 | Address | 555 WEST 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2016-05-02 | 2018-05-02 | Address | 555 WEST 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-03-06 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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 |
160502006462 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
150306000023 | 2015-03-06 | CERTIFICATE OF CHANGE | 2015-03-06 |
140501007120 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
130716000565 | 2013-07-16 | CERTIFICATE OF CHANGE | 2013-07-16 |
120511006090 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State