Search icon

BETTER LEARNING PLATFORM (US)

Company Details

Name: BETTER LEARNING PLATFORM (US)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2015 (10 years ago)
Date of dissolution: 25 Nov 2024
Entity Number: 4831471
ZIP code: 57103
County: New York
Place of Formation: Delaware
Foreign Legal Name: BETTER (US) INC.
Fictitious Name: BETTER LEARNING PLATFORM (US)
Address: 101 s. reid st ste 307, pmb 1274, SIOUX FALLS, SD, United States, 57103
Principal Address: 101 Avenue of the Americas, 9 Floor, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 101 s. reid st ste 307, pmb 1274, SIOUX FALLS, SD, United States, 57103

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JULIAN FENWICK Chief Executive Officer 101 AVENUE OF THE AMERICAS, 9 FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 101 AVENUE OF THE AMERICAS, 9 FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-02-10 Address 101 AVENUE OF THE AMERICAS, 9 FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-02-10 Address 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 101 AVENUE OF THE AMERICAS, 9 FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-16 2024-01-12 Address 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210000407 2024-11-25 SURRENDER OF AUTHORITY 2024-11-25
240112003208 2024-01-12 BIENNIAL STATEMENT 2024-01-12
211014001087 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191001060457 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171016006324 2017-10-16 BIENNIAL STATEMENT 2017-10-01
171012000634 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
151008000227 2015-10-08 APPLICATION OF AUTHORITY 2015-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State