Search icon

SCHOOLNET, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN HARBER Chief Executive Officer 525 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SCHOOLNET, INC. DOS Process Agent 5601 GREEN VALLEY DRIVE, ATTN: STEVEN WELLS, BLOOMINGTON, MN, United States, 55437

Central Index Key

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.

CIK number:
0001164990
Phone:
212-626-7600

Latest Filings

Form type:
REGDEX/A
File number:
021-93677
Filing date:
2009-03-03
File:
Form type:
REGDEX/A
File number:
021-93677
Filing date:
2009-01-26
File:
Form type:
REGDEX/A
File number:
021-93677
Filing date:
2006-09-14
File:
Form type:
REGDEX
File number:
021-93677
Filing date:
2006-08-11
File:

Form 5500 Series

Employer Identification Number (EIN):
134159508
Plan Year:
2011
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
129
Sponsors Telephone Number:

History

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)

Filings

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