Search icon

GREAT LAKES EDUCATIONAL LOAN SERVICES, INC.

Company Details

Name: GREAT LAKES EDUCATIONAL LOAN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847786
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2401 International Lane, Madison, WI, United States, 53704

Agent

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

DOS Process Agent

Name Role Address
GREAT LAKES EDUCATIONAL LOAN SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JILL LEITL Chief Executive Officer 2401 INTERNATIONAL LANE, MADISON, WI, United States, 53704

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 2401 INTERNATIONAL LANE, MADISON, WI, 53704, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-23 Address 2401 INTERNATIONAL LANE, MADISON, WI, 53704, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2020-12-21 Address 2401 INTERNATIONAL LANE, MADISON, WI, 53704, USA (Type of address: Chief Executive Officer)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-18 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-22 2018-12-03 Address 2401 INTERNATIONAL LN, MADISON, WI, 53704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223003981 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221205000546 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201221060688 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-36331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36330 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008592 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180518000454 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
161222006222 2016-12-22 BIENNIAL STATEMENT 2016-12-01
141211006588 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130104002455 2013-01-04 BIENNIAL STATEMENT 2012-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State