Name: | DIGITAL AGE LEARNING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2007 (18 years ago) |
Entity Number: | 3481447 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Digital Age Learning is an educational technology consulting company that works with schools to provide training and support teachers, parents and administrators in the integration of technology tools for the classroom linked to State and National Curriculum Standards. |
Address: | 80 KATHWOOD RD, YONKERS, NY, United States, 10710 |
Contact Details
Phone +1 914-497-8445
Website http://www.digitalagelearning.com
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIA FICO | Chief Executive Officer | 80 KATHWOOD RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
MARIA FICO | DOS Process Agent | 80 KATHWOOD RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-05 | 2011-02-28 | Address | 80 KATHWOOD RD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2007-02-26 | 2015-07-07 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 0.01 |
2007-02-26 | 2012-06-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-02-26 | 2009-02-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94243 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150707000090 | 2015-07-07 | CERTIFICATE OF AMENDMENT | 2015-07-07 |
120604001003 | 2012-06-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-04 |
110228002700 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090205002849 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State