Search icon

NEW HORIZONS COMPUTER LEARNING CENTER OF METROPOLITAN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HORIZONS COMPUTER LEARNING CENTER OF METROPOLITAN NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2000 (25 years ago)
Date of dissolution: 06 Nov 2023
Entity Number: 2537422
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1900 S STATE COLLEGE BLVD, SUITE 450, ANAHEIM, CA, United States, 92806
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MIKELL R. PARSCH Chief Executive Officer 1900 S STATE COLLEGE BLVD, SUITE 450, ANAHEIM, CA, United States, 92806

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 1900 S STATE COLLEGE BLVD, SUITE 450, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-11-06 Address 1900 S STATE COLLEGE BLVD, SUITE 450, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-02 2020-07-16 Address 1900 S STATE COLLEGE BLVD, SUITE 450, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2018-06-06 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106003924 2023-11-06 CERTIFICATE OF TERMINATION 2023-11-06
220713000829 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200716060227 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180702007382 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180606000019 2018-06-06 CERTIFICATE OF CHANGE 2018-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State