Search icon

FEV TUTOR, INC.

Company Details

Name: FEV TUTOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3673009
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Foreign Legal Name: FEV TUTOR, INC.
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 500 W CUMMINGS PARK, SUITE 2700, WOBURN, MA, United States, 01801

Contact Details

Phone +1 855-763-2607

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO. DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
REED OVERFELT Chief Executive Officer 500 W CUMMINGS PARK, STE 2700, WOBURN, MA, United States, 01801

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-05-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-21 2023-03-21 Address 500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-05-02 Address 500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2022-10-27 2022-10-27 Address 500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2022-10-27 2023-03-21 Address 500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2022-10-27 2023-03-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-19 2022-10-27 Address 500 W CUMMINGS PARK, STE 2700, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2010-06-10 2019-09-11 Address 600 W CUMMINGS PARK, STE 5000, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
2010-06-10 2020-11-19 Address 600 W CUMMINGS PARK, STE 5000, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502004039 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230321000095 2023-03-21 AMENDMENT TO BIENNIAL STATEMENT 2023-03-21
221027001658 2022-10-27 CERTIFICATE OF AMENDMENT 2022-10-27
220502002898 2022-05-02 BIENNIAL STATEMENT 2022-05-01
201119060313 2020-11-19 BIENNIAL STATEMENT 2020-05-01
190911002089 2019-09-11 BIENNIAL STATEMENT 2018-05-01
100610003063 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080516000946 2008-05-16 APPLICATION OF AUTHORITY 2008-05-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State