Name: | EDUCATIONAL OPTIONS OF VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2012 (13 years ago) |
Entity Number: | 4183601 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | EDUCATIONAL OPTIONS, INC. |
Fictitious Name: | EDUCATIONAL OPTIONS OF VIRGINIA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5600 WEST 83RD STREET, SUITE 300, 200 TOWER, BLOOMINGTON, MN, United States, 55437 |
Name | Role | Address |
---|---|---|
EDUCATIONAL OPTIONS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMIE CANDEE | Chief Executive Officer | 5600 WEST 83RD STREET, SUITE 300, 200 TOWER, BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-29 | 2020-11-23 | Address | 5600 W. 83RD STREET, SUITE 300, 8200 TOWER, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2014-01-24 | 2016-01-29 | Address | 5600 W. 83RD STREET, SUITE 300, 8200 TOWER, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2012-11-20 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-20 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-04 | 2012-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-04 | 2012-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123060074 | 2020-11-23 | BIENNIAL STATEMENT | 2020-01-01 |
SR-103103 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103104 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160129006052 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
140124006108 | 2014-01-24 | BIENNIAL STATEMENT | 2014-01-01 |
121120000928 | 2012-11-20 | CERTIFICATE OF CHANGE | 2012-11-20 |
120104000271 | 2012-01-04 | APPLICATION OF AUTHORITY | 2012-01-04 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State