Search icon

TPR EDUCATION, LLC

Company Details

Name: TPR EDUCATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249267
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-714-5458

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TPR EDUCATION, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

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.

CAGE number:
7LWU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-22
CAGE Expiration:
2029-03-22
SAM Expiration:
2025-03-20

Contact Information

POC:
JOHN CALVELLO
Phone:
+1 215-264-4886

Highest Level Owner

Vendor Certified:
2024-03-22
CAGE number:
KD7N4
Company Name:
PRIMAVERA CAPITAL GP IV LTD

Immediate Level Owner

Vendor Certified:
2024-03-22
CAGE number:
3DLT1
Company Name:
TUTOR.COM, INC.

History

Start date End date Type Value
2020-05-14 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-13 2020-05-14 Address C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-03 2020-01-13 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-18 2018-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041238 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220506003137 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200514060659 2020-05-14 BIENNIAL STATEMENT 2020-05-01
200113000718 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
SR-60630 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State