Name: | SKILLSHARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2010 (14 years ago) |
Entity Number: | 4034673 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 215 Park Avenue South, 11th Floor, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SKILLSHARE, INC. | DOS Process Agent | 215 Park Avenue South, 11th Floor, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MATTHEW COOPER | Chief Executive Officer | 215 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 35 E 21ST STREET, 5TH FLR., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 215 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-12-10 | 2024-02-02 | Address | 35 E 21ST STREET, 5TH FLR., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-12-10 | 2024-02-02 | Address | 35 E 21ST STREET, 5TH FLR., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-12-06 | 2018-12-10 | Address | 210 ELIZABETH ST, 4TH FLR., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202002028 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
201203060754 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181210006126 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161206007597 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150529006042 | 2015-05-29 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State