Name: | EDU2000 AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2017 (8 years ago) |
Entity Number: | 5181270 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 204 WEST SPEAR STREET, #3197, CARSON CITY, NV, United States, 89703 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
XIAOMEI CHAO | Chief Executive Officer | C/O 204 WEST SPEAR STREET, #3197, CARSON CITY, NV, United States, 89703 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | C/O 204 WEST SPEAR STREET, #3197, CARSON CITY, NV, 89703, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-04 | 2022-09-29 | Address | 6450 MONTREUX LANE, RENO, NV, 89511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008834 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220929007666 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211011000677 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
170804000024 | 2017-08-04 | APPLICATION OF AUTHORITY | 2017-08-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State