Name: | DELTAK EDU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2005 (20 years ago) |
Date of dissolution: | 01 May 2013 |
Entity Number: | 3235466 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | Delaware |
Principal Address: | 745 MCCLINTOCK, STE 105, BURR RIDGE, IL, United States, 60527 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRAIG PINES | Chief Executive Officer | 745 MCCLINTOCK, STE 105, BURR RIDGE, IL, United States, 60527 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-09 | 2009-09-01 | Address | 745 MCCLINTOCK, STE 105, BURR RIDGE, IL, 60527, USA (Type of address: Chief Executive Officer) |
2005-07-26 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-26 | 2012-09-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91243 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130501000347 | 2013-05-01 | CERTIFICATE OF MERGER | 2013-05-01 |
120926000115 | 2012-09-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-26 |
120824001293 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
090901002037 | 2009-09-01 | BIENNIAL STATEMENT | 2009-07-01 |
070809003135 | 2007-08-09 | BIENNIAL STATEMENT | 2007-07-01 |
050726000841 | 2005-07-26 | APPLICATION OF AUTHORITY | 2005-07-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State