ELLUCIAN CAMPUSLOGIC INC.

Name: | ELLUCIAN CAMPUSLOGIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2017 (8 years ago) |
Entity Number: | 5091033 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1340 S. Spectrum Blvd., Suite 200, CHANDLER, AZ, United States, 85286 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAURA IPSEN | Chief Executive Officer | 1340 S. SPECTRUM BLVD., SUITE 200, CHANDLER, AZ, United States, 85286 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 1340 SPECTRUM BLVD SOUTH, STE 200, CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 1340 S. SPECTRUM BLVD., SUITE 200, CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-03-13 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-02-08 | 2023-02-08 | Address | 1340 SPECTRUM BLVD SOUTH, STE 200, CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-03-13 | Address | 1340 S. SPECTRUM BLVD., SUITE 200, CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313000186 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
230207000963 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
230208003274 | 2023-02-07 | CERTIFICATE OF AMENDMENT | 2023-02-07 |
210201061787 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190423060110 | 2019-04-23 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State