Search icon

EDUCATION ASSISTANCE SERVICES, INC.

Company Details

Name: EDUCATION ASSISTANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (15 years ago)
Entity Number: 3874170
ZIP code: 78683
County: New York
Place of Formation: Texas
Address: P.O. BOX 83100, ROUND ROCK, TX, United States, 78683
Principal Address: 301 SUNDANCE PARKWAY, ROUND ROCK, TX, United States, 78681

Contact Details

Phone +1 512-310-3400

Agent

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

DOS Process Agent

Name Role Address
EDUCATION ASSISTANCE SERVICES, INC. DOS Process Agent P.O. BOX 83100, ROUND ROCK, TX, United States, 78683

Chief Executive Officer

Name Role Address
RENARD JOHNSON Chief Executive Officer 301 SUNDANCE PARKWAY, ROUND ROCK, TX, United States, 78681

Licenses

Number Status Type Date End date
1340532-DCA Inactive Business 2009-12-08 2015-01-31

History

Start date End date Type Value
2015-11-02 2017-11-20 Address 301 SUNDANCE PARKWAY, ROUND ROCK, TX, 78681, USA (Type of address: Chief Executive Officer)
2011-11-15 2015-11-02 Address 3500 WADLEY PL, C 301, AUSTIN, TX, 78728, USA (Type of address: Chief Executive Officer)
2011-11-15 2015-11-02 Address 3500 WADLEY PL, C 301, AUSTIN, TX, 78728, USA (Type of address: Principal Executive Office)
2010-08-02 2015-11-02 Address 3500 WADLEY PLACE #C301, AUSTIN, TX, 78728, 1279, USA (Type of address: Service of Process)
2009-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-02 2010-08-02 Address 301 SUNDANCE PARKWAY, ROUND ROCK, TX, 78681, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-53340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171120006190 2017-11-20 BIENNIAL STATEMENT 2017-11-01
151102007265 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006183 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111115002572 2011-11-15 BIENNIAL STATEMENT 2011-11-01
100802000490 2010-08-02 CERTIFICATE OF CHANGE 2010-08-02
091102000531 2009-11-02 APPLICATION OF AUTHORITY 2009-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1011786 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1011787 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
1011788 RENEWAL INVOICED 2010-12-20 150 Debt Collection Agency Renewal Fee
982115 LICENSE INVOICED 2009-12-10 113 Debt Collection License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State