Search icon

ACCELERATE LEARNING INC.

Company Details

Name: ACCELERATE LEARNING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684819
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5177 Richmond Avenue, Suite 800, Houston, TX, United States, 77056

Agent

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

Chief Executive Officer

Name Role Address
PHILIP GALATI Chief Executive Officer 5177 RICHMOND AVENUE, SUITE 800, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
ACCELERATE LEARNING INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 5177 RICHMOND AVENUE, SUITE 800, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 5177 RICHMOND AVENUE, SUITE 1025, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2024-12-04 Address 5177 RICHMOND AVENUE, SUITE 1025, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-01 2018-12-03 Address 5177 RICHMOND AVENUE, SUITE 1025, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 5177 RICHMOND AVENUE, SUITE 1025, HOUSTON, TX, 77058, USA (Type of address: Principal Executive Office)
2014-12-24 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004198 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201000454 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201218060215 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-69846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203006782 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006367 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141224000403 2014-12-24 APPLICATION OF AUTHORITY 2014-12-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State