Name: | BLACKBOARD CONNECT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2014 (11 years ago) |
Entity Number: | 4535985 |
ZIP code: | 06033 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 655 Winding Brook Drive, Glastonbury, CT, United States, 06033 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLACKBOARD CONNECT INC. | DOS Process Agent | 655 Winding Brook Drive, Glastonbury, CT, United States, 06033 |
Name | Role | Address |
---|---|---|
JONATHAN MOSER | Chief Executive Officer | 655 WINDING BROOK DRIVE, GLASTONBURY, CT, United States, 06033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 655 WINDING BROOK DRIVE, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 11720 PLAZA AMERICA DR., 11TH FLOOR, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 1111 19TH ST. NW,10TH FLOOR, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-02 | Address | 1111 19TH ST. NW,10TH FLOOR, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000527 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220228003327 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200203060007 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66746 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007235 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State