Name: | SCHOLASTIC INTERACTIVE XCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2001 (23 years ago) |
Entity Number: | 2706013 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER WARWICK | Chief Executive Officer | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2023-12-22 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2023-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-01 | 2023-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-12-02 | 2016-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-02 | 2016-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000783 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
211215002381 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191202062619 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171218006371 | 2017-12-18 | BIENNIAL STATEMENT | 2017-12-01 |
160201000137 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State