Name: | EDUCATIONAL SOLUTIONS, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3970450 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 244 FIFTH AVENUE, SUITE 1581, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EATON DONALD | Chief Executive Officer | 300 NEW TORONTO ST., UNIT 36, ETOBICOKE, ON, Canada, M8V-2E8 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, UNIT 36, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-08 | 2012-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54952 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2217711 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
120806007230 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100708000085 | 2010-07-08 | APPLICATION OF AUTHORITY | 2010-07-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State