Name: | TEACHERCENTRIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2015 (10 years ago) |
Entity Number: | 4754097 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 47 E CHICAGO AVE STE 360, Naperville, IL, United States, 60540 |
Contact Details
Phone +1 630-254-6909
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NAIMISH GOHIL | Chief Executive Officer | 47 E CHICAGO AVE STE 360, NAPERVILLE, IL, United States, 60540 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 47 E CHICAGO AVE STE 360, NAPERVILLE, IL, 60540, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 4 CAM ROAD, FLOOR 4, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-10 | 2024-06-12 | Address | 4 CAM ROAD, FLOOR 4, LONDON, GBR (Type of address: Chief Executive Officer) |
2015-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000741 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
SR-106040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170510006180 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150506000188 | 2015-05-06 | APPLICATION OF AUTHORITY | 2015-05-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State