Search icon

EDUCATIONAL COMPUTER SYSTEMS, INC.

Company Details

Name: EDUCATIONAL COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864608
ZIP code: 15108
County: Allegany
Place of Formation: Pennsylvania
Address: 181 MONTOUR RUN RD, CORAOPOLIS, PA, United States, 15108
Principal Address: 1200 Cherrington Parkway, Suite 200, Moon Township, PA, United States, 15108

DOS Process Agent

Name Role Address
EDUCATIONAL COMPUTER SYSTEMS, INC. DOS Process Agent 181 MONTOUR RUN RD, CORAOPOLIS, PA, United States, 15108

Chief Executive Officer

Name Role Address
TERRY ROBERTS Chief Executive Officer 1200 CHERRINGTON PARKWAY, SUITE 200, MOON TOWNSHIP, PA, United States, 15108

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1200 CHERRINGTON PARKWAY, SUITE 200, MOON TOWNSHIP, PA, 15108, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-01-06 Address 10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2005-02-02 2021-01-26 Address 181 MONTOUR RUN RD, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2005-02-02 2025-01-06 Address 181 MONTOUR RUN RD, CORAOPOLIS, PA, 15108, USA (Type of address: Service of Process)
2003-01-31 2005-02-02 Address 181 MONTOUR RUN ROAD, CORAOPOLIS, PA, 15108, 9408, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000979 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104000325 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210126060124 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190829000428 2019-08-29 CERTIFICATE OF CORRECTION 2019-08-29
190731000683 2019-07-31 CANCELLATION OF ANNULMENT OF AUTHORITY 2019-07-31
DP-1807193 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
050202002863 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030131000959 2003-01-31 APPLICATION OF AUTHORITY 2003-01-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State