Name: | KALEIDOSCOPE LEARNING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2000 (25 years ago) |
Branch of: | KALEIDOSCOPE LEARNING, INC., Illinois (Company Number CORP_63630632) |
Entity Number: | 2559590 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Illinois |
Address: | 401 Park Avenue South, 10th Floor, NEW YORK, NY, United States, 10016 |
Principal Address: | 401 Park Avenue South, 10th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID A. GURALNICK | Agent | 445 PARK AVENUE, NEW YORK, NY, 20022 |
Name | Role | Address |
---|---|---|
KALEIDOSCOPE LEARNING, INC. | DOS Process Agent | 401 Park Avenue South, 10th Floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID GURALNICK | Chief Executive Officer | 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 287 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-10-02 | Address | 287 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-10-02 | Address | 445 PARK AVENUE, NEW YORK, NY, 20022, USA (Type of address: Registered Agent) |
2023-08-30 | 2024-10-02 | Address | 287 Park Avenue South, 2nd Floor, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001593 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230830001748 | 2023-08-30 | BIENNIAL STATEMENT | 2022-10-01 |
011107000374 | 2001-11-07 | CERTIFICATE OF CHANGE | 2001-11-07 |
010928000047 | 2001-09-28 | CERTIFICATE OF AMENDMENT | 2001-09-28 |
001003000745 | 2000-10-03 | APPLICATION OF AUTHORITY | 2000-10-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State