Search icon

EDUNEERING HOLDINGS, INC.

Company Details

Name: EDUNEERING HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2008 (17 years ago)
Date of dissolution: 16 Nov 2020
Entity Number: 3733058
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 333 PFINGSTEN RD., NORTHBROOK, IL, United States, 60062

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ISABELLE NOBLANC Chief Executive Officer 333 PFINGSTEN RD., NORTHBROOK, IL, United States, 60062

History

Start date End date Type Value
2016-10-28 2020-11-02 Address 333 PFINGSTEN RD., NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2012-10-03 2016-10-28 Address 202 CARNEGIE CENTER, SUITE 301, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2012-10-03 2016-10-28 Address 202 CARNEGIE CENTER, SUITE 301, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
2010-10-29 2012-10-03 Address 202 CARNEPIC CENTER STE 301, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
2010-10-29 2012-10-03 Address 202 CARNEPIE CENTER STE 301, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2008-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116000351 2020-11-16 CERTIFICATE OF TERMINATION 2020-11-16
201102061106 2020-11-02 BIENNIAL STATEMENT 2020-10-01
SR-50946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161028006225 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141107006911 2014-11-07 BIENNIAL STATEMENT 2014-10-01
121003006234 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101029002881 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081017000430 2008-10-17 APPLICATION OF AUTHORITY 2008-10-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State