Name: | BLAKE ELEARNING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2006 (18 years ago) |
Entity Number: | 3436354 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 145 E 17TH ST, APT B1, NEW YORK, NY, United States, 10003 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAKE ELEARNING INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 205862784 | 2017-08-23 | BLAKE ELEARNING INC | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-08-23 |
Name of individual signing | EDWARD HOWARD |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9173384190 |
Plan sponsor’s address | 37 W 26TH ST RM 201, NEW YORK, NY, 100101144 |
Signature of
Role | Plan administrator |
Date | 2020-11-04 |
Name of individual signing | CHARLENE HERDMAN |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9173384190 |
Plan sponsor’s address | 37 W 26TH ST, RM 201, NEW YORK, NY, 100101144 |
Signature of
Role | Plan administrator |
Date | 2017-07-12 |
Name of individual signing | EDWARD HOWARD |
Name | Role | Address |
---|---|---|
PETER WALTERS | Chief Executive Officer | 10 MITCHELL ST, STE 103, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-26 | 2025-03-18 | Address | 37 WEST 26TH STREET, SUITE 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-12-04 | 2025-03-18 | Address | 10 MITCHELL ST, STE 103, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2006-11-10 | 2016-08-26 | Address | ATTN: ALAN WEISS, 55 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000590 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
160826000322 | 2016-08-26 | CERTIFICATE OF CHANGE | 2016-08-26 |
150309000066 | 2015-03-09 | CERTIFICATE OF AMENDMENT | 2015-03-09 |
081204003214 | 2008-12-04 | BIENNIAL STATEMENT | 2008-11-01 |
061110001009 | 2006-11-10 | APPLICATION OF AUTHORITY | 2006-11-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State