Name: | SCHOOLNET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2002 (23 years ago) |
Entity Number: | 2834201 |
ZIP code: | 55437 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5601 GREEN VALLEY DRIVE, ATTN: STEVEN WELLS, BLOOMINGTON, MN, United States, 55437 |
Principal Address: | 5601 GREEN VALLEY DRIVE, ATTN: CORP TAX DEPT, BLOOMINGTON, MN, United States, 55437 |
Name | Role | Address |
---|---|---|
JONATHAN HARBER | Chief Executive Officer | 525 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SCHOOLNET, INC. | DOS Process Agent | 5601 GREEN VALLEY DRIVE, ATTN: STEVEN WELLS, BLOOMINGTON, MN, United States, 55437 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2013-03-14 | Address | 525 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-03-04 | 2013-03-14 | Address | 525 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-12-30 | 2008-03-04 | Address | 75 9TH AVE 6TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-12-30 | 2008-03-04 | Address | 75 9TH AVE 6TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-11-21 | 2008-03-04 | Address | 75 9TH AVENUE / 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314006664 | 2013-03-14 | BIENNIAL STATEMENT | 2012-11-01 |
101123002695 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081021002021 | 2008-10-21 | BIENNIAL STATEMENT | 2008-11-01 |
080304002177 | 2008-03-04 | BIENNIAL STATEMENT | 2006-11-01 |
041230002232 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State