Search icon

TEACHERCENTRIC INC.

Company Details

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: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 47 E CHICAGO AVE STE 360, Naperville, IL, United States, 60540
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 630-254-6909

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NAIMISH GOHIL Chief Executive Officer 47 E CHICAGO AVE STE 360, NAPERVILLE, IL, United States, 60540

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 4 CAM ROAD, FLOOR 4, LONDON, GBR (Type of address: Chief Executive Officer)
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 2025-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-12 2024-06-12 Address 4 CAM ROAD, FLOOR 4, LONDON, GBR (Type of address: Chief Executive Officer)
2024-06-12 2025-02-26 Address 47 E CHICAGO AVE STE 360, NAPERVILLE, IL, 60540, USA (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)

Filings

Filing Number Date Filed Type Effective Date
250226000726 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
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: 25 Mar 2025

Sources: New York Secretary of State