Search icon

EDUCATE ONLINE, INC.

Company Details

Name: EDUCATE ONLINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2008 (17 years ago)
Date of dissolution: 22 Jan 2025
Entity Number: 3618946
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 60 CHELSEA PIERS, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MEREDITH RUBLE Chief Executive Officer 60 CHELSEA PIERS, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 301 EDGEWATER PL, STE 210, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2024-01-04 2025-01-23 Address 60 CHELSEA PIERS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 60 CHELSEA PIERS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 301 EDGEWATER PL, STE 210, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2024-01-04 2025-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-04 2025-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-24 2024-01-04 Address 301 EDGEWATER PL, STE 210, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2010-09-09 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-09 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-01-17 2010-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001707 2025-01-22 CERTIFICATE OF TERMINATION 2025-01-22
240104004370 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220105001946 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200124060232 2020-01-24 BIENNIAL STATEMENT 2020-01-01
160617000399 2016-06-17 ERRONEOUS ENTRY 2016-06-17
DP-2052164 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
100909000443 2010-09-09 CERTIFICATE OF CHANGE 2010-09-09
080117000055 2008-01-17 APPLICATION OF AUTHORITY 2008-01-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State