Name: | BLACKBOARD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 2001 (24 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 2617434 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 11720 PLAZA AMERICA DR., RESTON, VA, United States, 20190 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JIM MILTON | Chief Executive Officer | 11720 PLAZA AMERICA DR., RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 11720 PLAZA AMERICA DR., RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 11720 PLAZA AMERICA DR.,, 11TH FLOOR, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 11720 PLAZA AMERICA DR., RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-05-02 | Address | 11720 PLAZA AMERICA DR.,, 11TH FLOOR, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-05-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502005043 | 2024-05-01 | CERTIFICATE OF TERMINATION | 2024-05-01 |
230322001743 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
221129002816 | 2022-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-28 |
210319060342 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190305061000 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State