Search icon

THE COLLEGE NETWORK, INC.

Company Details

Name: THE COLLEGE NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737570
ZIP code: 46240
County: Westchester
Place of Formation: Indiana
Address: 3815 RIVER CROSSING PKWY, #260, INDIANAPOLIS, IN, United States, 46240

DOS Process Agent

Name Role Address
KENNETH A. HOWARD DOS Process Agent 3815 RIVER CROSSING PKWY, #260, INDIANAPOLIS, IN, United States, 46240

Chief Executive Officer

Name Role Address
GARY L EYLER Chief Executive Officer 3815 RIVER CROSSING PKWY, #260, INDIANAPOLIS, IN, United States, 46240

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-04-17 2014-03-07 Address 3815 RIVER CROSSING PKWY, #260, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process)
2002-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-04 2012-04-17 Address 50 S. MERIDIAN ST., SUITE 700, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140307006301 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120417002819 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100305002524 2010-03-05 BIENNIAL STATEMENT 2010-03-01
080321002207 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060328002966 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040506002487 2004-05-06 BIENNIAL STATEMENT 2004-03-01
020304000069 2002-03-04 APPLICATION OF AUTHORITY 2002-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601173 Civil Rights Employment 2006-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3250000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-15
Termination Date 2007-08-03
Date Issue Joined 2006-04-14
Section 0621
Status Terminated

Parties

Name GUTMAN
Role Plaintiff
Name THE COLLEGE NETWORK, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State