MOSAICA EDUCATION, INC.

Name: | MOSAICA EDUCATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598129 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 42 BROADWAY STE 1039, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GENE EIDELMAN | Chief Executive Officer | 42 BROADWAY STE 1039, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-05 | 2016-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-16 | 2013-01-02 | Address | 42 BROADWAY STE 1039, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2008-10-17 | 2011-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-10-17 | 2011-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-07 | 2010-12-16 | Address | 100 WALL ST 9TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823000914 | 2016-08-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-08-23 |
130102006446 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
111205000482 | 2011-12-05 | CERTIFICATE OF CHANGE | 2011-12-05 |
101216002140 | 2010-12-16 | BIENNIAL STATEMENT | 2010-01-01 |
081017000915 | 2008-10-17 | CERTIFICATE OF CHANGE | 2008-10-17 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State