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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ISABELLE NOBLANC | Chief Executive Officer | 333 PFINGSTEN RD., NORTHBROOK, IL, United States, 60062 |
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) |
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