CHILDREN'S EDUCATIONAL SERVICES, INC.

Name: | CHILDREN'S EDUCATIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2003 (23 years ago) |
Entity Number: | 2857645 |
ZIP code: | 21075 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 6030 MARSHALEE DR, SUITE 619, ELKRIDGE, MD, United States, 21075 |
Principal Address: | 774 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHILDREN'S EDUCATIONAL SERVICES, INC. | DOS Process Agent | 6030 MARSHALEE DR, SUITE 619, ELKRIDGE, MD, United States, 21075 |
Name | Role | Address |
---|---|---|
STEPHEN E. SELLSTROM, ESQ. | Agent | 9-11 EAST FOURTH STREET, P.O. BOX 50, JAMESTOWN, NY, 14702 |
Name | Role | Address |
---|---|---|
SHEILA FOYE | Chief Executive Officer | 6030 MARSHALEE DR, SUITE 619, ELKRIDGE, MD, United States, 21075 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-05 | 2013-01-28 | Address | 140 SOUTHWESTERN DRIVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
2011-04-05 | 2013-01-28 | Address | 774 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2011-04-05 | 2013-01-28 | Address | 140 SOUTHWESTERN DRIVE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2011-04-05 | Address | 140 SOUTHWESTERN DR, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2011-04-05 | Address | 140 SOUTHWESTERN DR, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130128006295 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110405002476 | 2011-04-05 | BIENNIAL STATEMENT | 2011-01-01 |
090114003209 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
060714000612 | 2006-07-14 | CERTIFICATE OF AMENDMENT | 2006-07-14 |
050202002816 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State