Search icon

SCHOOLBINDER, INC.

Company Details

Name: SCHOOLBINDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4446163
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 228 Park Ave S, #82173, New York, NY, United States, 10003

Contact Details

Phone +1 866-266-7803

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON DERONER Chief Executive Officer 800 WOODLANDS PKWY, SUITE 107, RIDGELAND, MA, United States, 39157

Form 5500 Series

Employer Identification Number (EIN):
454660023
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 800 WOODLANDS PKWY, SUITE 107, RIDGELAND, MA, 39157, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 228 PARK AVE S, #82173, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-07-25 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-25 2023-08-01 Address 228 PARK AVE S, #82173, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-07-25 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005325 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220725002728 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
211221000601 2021-12-21 BIENNIAL STATEMENT 2021-12-21
130918000915 2013-09-18 CERTIFICATE OF CHANGE 2013-09-18
130815000582 2013-08-15 APPLICATION OF AUTHORITY 2013-08-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State