Search icon

EDUPORIUM, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD FREDKIN Chief Executive Officer 8 HARDWICK ST, BRIGHTON, MA, United States, 02135

History

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)

Filings

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