Search icon

FITCH LEARNING, INC.

Company Details

Name: FITCH LEARNING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3318113
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 33 WHITEHALL STREET, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL G TAYLOR Chief Executive Officer 33 WHITEHALL STREET, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 33 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-10 2024-02-28 Address 33 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228001460 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220217002129 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200210060653 2020-02-10 BIENNIAL STATEMENT 2020-02-01
SR-43283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State