Search icon

NEWSELA, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NEWSELA, INC., COLORADO 20181114930 COLORADO

Commercial and government entity program

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

Contact Information

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.

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 6469024674
Plan sponsor’s address 475 10TH AVE 4TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing ERIC TAMBORRA

Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSE CARRERA Chief Executive Officer 500 7TH AVENUE, SUITE 08C101, NEW YORK, NY, United States, 10018

History

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)

Filings

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