Search icon

EEG, INC.

Company Details

Name: EEG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530584
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 396 POTTSVILLE ST CLAIR HWY, POTTSVILLE, PA, United States, 17901
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANKLIN K. SCHOENEMAN Chief Executive Officer 396 POTTSVILLE ST CLAIR HWY, POTTSVILLE, PA, United States, 17901

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 396 POTTSVILLE ST CLAIR HWY, POTTSVILLE, PA, 17901, USA (Type of address: Chief Executive Officer)
2019-06-17 2023-06-08 Address 396 POTTSVILLE ST CLAIR HWY, POTTSVILLE, PA, 17901, USA (Type of address: Chief Executive Officer)
2017-06-01 2019-06-17 Address 396 POTTSVILLE ST CLAIR HWY, POTTSVILLE, PA, 17901, USA (Type of address: Chief Executive Officer)
2013-06-20 2017-06-01 Address 396 POTTSVILLE ST CLAIR HWY, POTTSVILLE, PA, 17901, USA (Type of address: Chief Executive Officer)
2009-07-15 2013-06-20 Address 396 POTTSVILLE ST CLAIR HWY, POTTSVILLE, PA, 17901, USA (Type of address: Chief Executive Officer)
2009-07-15 2023-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-06-13 2009-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608002184 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210607061188 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190617060172 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170601006181 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150615006185 2015-06-15 BIENNIAL STATEMENT 2015-06-01
130620006235 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110623002170 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090715002460 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070613000799 2007-06-13 APPLICATION OF AUTHORITY 2007-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403248 Other Civil Rights 2014-05-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-05
Termination Date 2015-03-16
Date Issue Joined 2014-07-24
Section 1114
Status Terminated

Parties

Name EEG, INC.
Role Plaintiff
Name EMPIRE EDUCATION CORPORATION
Role Defendant
1403248 Other Civil Rights 2015-04-17 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-17
Termination Date 2015-04-20
Date Issue Joined 2015-04-17
Section 1114
Status Terminated

Parties

Name EEG, INC.
Role Plaintiff
Name EMPIRE EDUCATION CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State