Search icon

HATCH EARLY LEARNING

Company Details

Name: HATCH EARLY LEARNING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4958387
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Foreign Legal Name: HATCH, INC.
Fictitious Name: HATCH EARLY LEARNING
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 301 N MAIN STREET, SUITE 101, WINSTON-SALEM, NC, United States, 27101

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
SAM BONFANTE Chief Executive Officer 301 N MAIN STREET, SUITE 101, WINSTON-SALEM, NC, United States, 27101

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 301 N MAIN STREET, SUITE 101, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
2018-06-20 2024-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-06-20 2024-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-06 2024-06-24 Address 301 N MAIN STREET, SUITE 101, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
2016-06-06 2018-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-06 2018-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003004 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220617002947 2022-06-17 BIENNIAL STATEMENT 2022-06-01
200604061518 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180620000564 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
180606006725 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160606000577 2016-06-06 APPLICATION OF AUTHORITY 2016-06-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State