Name: | 101 EDU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2016 (9 years ago) |
Entity Number: | 4964293 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 375 SOUTH END AVE., APT. 9G, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
JUSTIN WEINBERG | Chief Executive Officer | 375 SOUTH END AVE., APT. 9G, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-06-29 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-29 | 2022-06-29 | Address | 375 SOUTH END AVE., APT. 9G, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2022-09-29 | Address | 90 state street ste 700 office 40,, Albany, NY, 12207, USA (Type of address: Service of Process) |
2020-12-08 | 2022-06-29 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-14 | 2022-06-29 | Address | 375 SOUTH END AVE., APT. 9G, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016284 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019275 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220628003130 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
220629002957 | 2022-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-28 |
201208060442 | 2020-12-08 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State