Search icon

OAK TREE EDUCATIONAL PARTNERS, INC.

Company Details

Name: OAK TREE EDUCATIONAL PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802355
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 424 W 33RD ST, STE 360, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH BIANCO Chief Executive Officer 424 W 33RD ST, STE 360, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 W 33RD ST, STE 360, NEW YORK, NY, United States, 10001

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001384086
Phone:
(646) 290-5290

Latest Filings

Form type:
15-12G
File number:
000-52634
Filing date:
2011-08-12
File:
Form type:
8-K
File number:
000-52634
Filing date:
2011-06-10
File:
Form type:
8-K
File number:
000-52634
Filing date:
2011-06-07
File:
Form type:
10-Q
File number:
000-52634
Filing date:
2011-05-16
File:
Form type:
10-K
File number:
000-52634
Filing date:
2011-04-12
File:

History

Start date End date Type Value
2011-07-13 2013-04-29 Address 424 W 33RD ST, STE 360, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-11-29 2011-07-13 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-24 2010-11-29 Address 64 BEAVER STREET, SUITE 233, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429006013 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110713002363 2011-07-13 BIENNIAL STATEMENT 2011-04-01
101129000424 2010-11-29 CERTIFICATE OF AMENDMENT 2010-11-29
090424000028 2009-04-24 APPLICATION OF AUTHORITY 2009-04-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State