Search icon

BLACKBOARD INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JIM MILTON Chief Executive Officer 11720 PLAZA AMERICA DR., RESTON, VA, United States, 20190

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

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)

Filings

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