Name: | EDUPORIUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2016 (9 years ago) |
Entity Number: | 4941598 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Foreign Legal Name: | EDUPORIUM, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 BRIDGE ST, SUITE A300, NEWTON, MA, United States, 02458 |
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 |
---|---|---|
RICHARD FREDKIN | Chief Executive Officer | 8 HARDWICK ST, BRIGHTON, MA, United States, 02135 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 8 HARDWICK ST, BRIGHTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-08-07 | Address | 8 HARDWICK ST, BRIGHTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-23 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-23 | 2023-05-23 | Address | 8 HARDWICK ST, BRIGHTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2019-10-23 | 2020-05-28 | Address | 372 MAIN ST, SUITE 3, WATERTOWN, MA, 02472, USA (Type of address: Principal Executive Office) |
2016-06-02 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-02 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-05 | 2016-06-02 | Address | 372 MAIN STREET, SUITE 3, WATERTOWN, MA, 02472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001806 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
230523003196 | 2023-05-22 | CERTIFICATE OF AMENDMENT | 2023-05-22 |
200528060260 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
191023060175 | 2019-10-23 | BIENNIAL STATEMENT | 2018-05-01 |
160602000056 | 2016-06-02 | CERTIFICATE OF CHANGE | 2016-06-02 |
160505000139 | 2016-05-05 | APPLICATION OF AUTHORITY | 2016-05-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State