Name: | SCHOOLSCAPES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2011 (14 years ago) |
Entity Number: | 4086279 |
ZIP code: | 14432 |
County: | Monroe |
Place of Formation: | New York |
Address: | 19 FOSTER AVE, CLIFTON SPRINGS, NY, United States, 14432 |
Principal Address: | 1948 ST ROUTE 21, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCHOOLSCAPES INC. | DOS Process Agent | 19 FOSTER AVE, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER LEAVOLD | Chief Executive Officer | 1948 ST ROUTE 21, SHORTSVILLE, NY, United States, 14548 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-04-06 | 2021-04-02 | Address | 38 WEST MAIN ST, CEDARWOOD OFFICE PK.,SUITE 230, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2013-04-05 | 2021-04-02 | Address | 38 WEST MAIN ST., CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer) |
2011-12-28 | 2017-04-06 | Address | 6800 PITTSFORD-PALMYRA ROAD, CEDARWOOD OFFICE PK.,SUITE 230, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2011-04-26 | 2011-12-28 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2011-04-26 | 2011-12-28 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060099 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
170406006652 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150403006025 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130405006609 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
111228000508 | 2011-12-28 | CERTIFICATE OF CHANGE | 2011-12-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State