Search icon

AMERICAN HIGHER EDUCATION DEVELOPMENT CORPORATION

Company Details

Name: AMERICAN HIGHER EDUCATION DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2003 (22 years ago)
Date of dissolution: 04 Aug 2017
Entity Number: 2905619
ZIP code: 08540
County: New York
Place of Formation: Delaware
Address: 116 VILLAGE BLVD, SUITE 200, PRINCETON, NJ, United States, 08540
Principal Address: 1441 BROADWAY 5TH FLR, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES M DEVANEY Chief Executive Officer 1441 BROADWAY 5TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 VILLAGE BLVD, SUITE 200, PRINCETON, NJ, United States, 08540

Form 5500 Series

Employer Identification Number (EIN):
134011982
Plan Year:
2009
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-11 2013-05-20 Address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 10121, 1590, USA (Type of address: Chief Executive Officer)
2005-10-11 2013-05-20 Address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 10121, 1590, USA (Type of address: Principal Executive Office)
2003-05-13 2017-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-05-13 2017-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170804000078 2017-08-04 SURRENDER OF AUTHORITY 2017-08-04
130520002327 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110607002761 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090429002772 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070514002198 2007-05-14 BIENNIAL STATEMENT 2007-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State