Search icon

EDUCATIONAL OPTIONS OF VIRGINIA

Company Details

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

DOS Process Agent

Name Role Address
EDUCATIONAL OPTIONS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMIE CANDEE Chief Executive Officer 5600 WEST 83RD STREET, SUITE 300, 200 TOWER, BLOOMINGTON, MN, United States, 55437

History

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)

Filings

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