SCHOOLOGY, INC.

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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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