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