Name: | NEWSELA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2014 (10 years ago) |
Entity Number: | 4635571 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 7th Avenue, Suite 08C101, NEW YORK, NY, United States, 10018 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEWSELA, INC., COLORADO | 20181114930 | COLORADO |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7MM45 | Active | Non-Manufacturer | 2016-05-25 | 2024-06-18 | 2029-06-18 | 2025-06-14 | |||||||||||||||||||||
|
POC | DODY GERICK |
Phone | +1 408-219-1544 |
Address | 169 MADISON AVE, NEW YORK, NY, 10016 5101, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 8WE17 |
Owner Type | Immediate |
Legal Business Name | SMARTEST EDU, INC. |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWSELA, INC. 401K RETIREMENT SAVINGS PLAN | 2016 | 471882828 | 2017-06-19 | NEWSELA, INC. | 72 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-19 |
Name of individual signing | ERIC TAMBORRA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSE CARRERA | Chief Executive Officer | 500 7TH AVENUE, SUITE 08C101, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 620 8TH AVE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 475 10TH AVE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 500 7TH AVENUE, SUITE 08C101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-02 | Address | 620 8TH AVE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-02-15 | 2020-09-02 | Address | 620 8TH AVE, SUITE 2100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-10-15 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-10-09 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-27 | 2019-02-15 | Address | 475 10TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2017-02-27 | 2019-02-15 | Address | 475 10TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-02-27 | 2018-10-09 | Address | 475 10TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000164 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220908001799 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200902060085 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
190215060013 | 2019-02-15 | BIENNIAL STATEMENT | 2018-09-01 |
181015000286 | 2018-10-15 | CERTIFICATE OF CHANGE | 2018-10-15 |
181009000127 | 2018-10-09 | CERTIFICATE OF CHANGE | 2018-10-09 |
170227006175 | 2017-02-27 | BIENNIAL STATEMENT | 2016-09-01 |
140912000389 | 2014-09-12 | APPLICATION OF AUTHORITY | 2014-09-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State