Name: | EDUCO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2016 (9 years ago) |
Entity Number: | 4979653 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | LEVEL 7, 108 LONSDALE STREET, MELBOURNE, Australia, 3000 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOFF ALLEN | Chief Executive Officer | LEVEL 7, 108 LONSDALE STREET, MELBOURNE, Australia, 3000 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | LEVEL 7, 108 LONSDALE STREET, MELBOURNE, AUS (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | LEVEL 7, 108 LONSDALE STREET, MELBOURNE, 3000, AUS (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-07-02 | Address | LEVEL 7, 108 LONSDALE STREET, MELBOURNE, 3000, AUS (Type of address: Chief Executive Officer) |
2018-07-30 | 2020-07-27 | Address | LEVEL 1, 108 LONSDALE STREET, MELBOURNE, 3000, AUS (Type of address: Chief Executive Officer) |
2016-07-19 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005786 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
200727060463 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180730006141 | 2018-07-30 | BIENNIAL STATEMENT | 2018-07-01 |
160719000758 | 2016-07-19 | APPLICATION OF AUTHORITY | 2016-07-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State