Search icon

SYLVAN LEARNING, INC.

Company Details

Name: SYLVAN LEARNING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2004 (21 years ago)
Date of dissolution: 14 Feb 2017
Entity Number: 3051774
ZIP code: 21030
County: Albany
Place of Formation: Delaware
Address: ATTN: LEGAL DEPARTMENT, 4 NORTH PARK DRIVE, STE 500, HUNT VALLEY, MD, United States, 21030
Principal Address: 1001 FLEET STREET, BALTIMORE, MD, United States, 21202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY COHEN Chief Executive Officer 1001 FLEET STREET, BALTIMORE, MD, United States, 21202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 4 NORTH PARK DRIVE, STE 500, HUNT VALLEY, MD, United States, 21030

History

Start date End date Type Value
2010-09-09 2017-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-09 2017-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-06-04 2010-05-26 Address 1001 FLEET ST, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2006-11-22 2010-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-22 2010-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170214000614 2017-02-14 SURRENDER OF AUTHORITY 2017-02-14
140501006244 2014-05-01 BIENNIAL STATEMENT 2014-05-01
130617006504 2013-06-17 BIENNIAL STATEMENT 2012-05-01
100909000437 2010-09-09 CERTIFICATE OF CHANGE 2010-09-09
100526002709 2010-05-26 BIENNIAL STATEMENT 2010-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State