SCHOOLWIDE, INC.
Headquarter
Name: | SCHOOLWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2002 (24 years ago) |
Entity Number: | 2715409 |
ZIP code: | 11746 |
County: | New York |
Place of Formation: | Delaware |
Address: | 33 WALT WHITMAN ROAD, SUITE 202E, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 33 Walt Whitman Road, Suite 202e, Huntington Station, NY, United States, 11746 |
Contact Details
Phone +1 800-261-9964
Name | Role | Address |
---|---|---|
SCHOOLWIDE, INC. | DOS Process Agent | 33 WALT WHITMAN ROAD, SUITE 202E, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JESS COHEN | Chief Executive Officer | 33 WALT WHITMAN ROAD, SUITE 202E, HUNTINGTON STATION, NY, United States, 11746 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 4250 VETERANS HIGHWAY, SUITE 2000 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 33 WALT WHITMAN ROAD, SUITE 202E, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2019-09-10 | 2024-06-21 | Address | 33 WALT WHITMAN ROAD, SUITE 204E, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2012-03-15 | 2019-09-10 | Address | 4250 VETERANS HIGHWAY, SUITE 2000 WEST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2012-03-15 | 2024-06-21 | Address | 4250 VETERANS HIGHWAY, SUITE 2000 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003464 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
190910000517 | 2019-09-10 | CERTIFICATE OF CHANGE | 2019-09-10 |
120315002378 | 2012-03-15 | BIENNIAL STATEMENT | 2012-01-01 |
080123002880 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060210002392 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State