BLACKBOARD U.S. HOLDINGS, INC.
Headquarter
Name: | BLACKBOARD U.S. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2015 (10 years ago) |
Entity Number: | 4835024 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1271 Avenue of the Americas, 37th Floor, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. FLATT | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 120 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2023-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-19 | 2023-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-01 | 2023-10-25 | Address | 120 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000223 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
211005001725 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
201019000045 | 2020-10-19 | CERTIFICATE OF CHANGE | 2020-10-19 |
191001060888 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73232 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State