SCHOOLOGY, INC.
Headquarter
Name: | SCHOOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 06 Dec 2021 |
Entity Number: | 3973992 |
ZIP code: | 95630 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 PARKSHORE DR, FOLSOM, CA, United States, 95630 |
Name | Role | Address |
---|---|---|
PHILIP RADMILOVIC | DOS Process Agent | 150 PARKSHORE DR, FOLSOM, CA, United States, 95630 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HARDEEP GULATI | Chief Executive Officer | 150 PARKSHORE DR, FOLSOM, CA, United States, 95630 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2021-12-06 | Address | 150 PARKSHORE DR, FOLSOM, CA, 95630, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2021-12-06 | Address | 150 PARKSHORE DR, FOLSOM, CA, 95630, USA (Type of address: Service of Process) |
2019-03-21 | 2020-07-02 | Address | 2 PENN PLAZA, SUITE 1050, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
2017-02-27 | 2019-03-21 | Address | 2 PENN PLAZA, SUITE 1050, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
2017-02-27 | 2020-07-02 | Address | 2 PENN PLAZA, SUITE 1050, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211206002507 | 2021-12-06 | CERTIFICATE OF TERMINATION | 2021-12-06 |
200702061489 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
190321060160 | 2019-03-21 | BIENNIAL STATEMENT | 2018-07-01 |
170227006058 | 2017-02-27 | BIENNIAL STATEMENT | 2016-07-01 |
140723006428 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State