Search icon

EDUFUND INTERNATIONAL, INC.

Company Details

Name: EDUFUND INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2000 (25 years ago)
Date of dissolution: 28 Mar 2017
Entity Number: 2525124
ZIP code: 10601
County: New York
Place of Formation: Delaware
Principal Address: 10 MITCHELL PLACE, STE 101, WHITE PLAINS, NY, United States, 10601
Address: 10 MITCHELL PLACE, SUITE 101, WHITE PLAINS, NY, United States, 10601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MITCHELL PLACE, SUITE 101, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JOSEPH J. ROSENBERG Chief Executive Officer 10 MITCHELL PLACE, STE 101, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2014-06-30 2017-03-28 Address 10 MITCHELL PLACE, STE 101, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-08-01 2014-06-30 Address 630 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-16 2012-08-01 Address 630 3RD AVE, 15TH FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2010-11-16 2014-06-30 Address 630 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-09-22 2014-06-30 Address 630 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170328000655 2017-03-28 SURRENDER OF AUTHORITY 2017-03-28
160628006289 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140630006030 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120801006339 2012-08-01 BIENNIAL STATEMENT 2012-06-01
101116002623 2010-11-16 BIENNIAL STATEMENT 2010-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State