Search icon

LEARNING OVATIONS, INC.

Company Details

Name: LEARNING OVATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2018 (7 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 5298334
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 557 Broadway, New York, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROSAMUND M. ELSE-MITCHELL Chief Executive Officer 557 BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 16 COLTRANE CT, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 16 COLTRANE CT, IRVINE, AZ, 92617, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-11-12 2022-11-12 Address 16 COLTRANE CT, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2022-11-12 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-11-12 2024-03-29 Address 16 COLTRANE CT, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2022-11-12 2022-11-12 Address 16 COLTRANE CT, IRVINE, AZ, 92617, USA (Type of address: Chief Executive Officer)
2022-11-12 2024-03-29 Address 16 COLTRANE CT, IRVINE, AZ, 92617, USA (Type of address: Chief Executive Officer)
2020-03-05 2022-11-12 Address 16 COLTRANE CT, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2020-03-05 2022-11-12 Address 16 COLTRANE CT, IRVINE, CA, 92617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002329 2024-10-02 CERTIFICATE OF MERGER 2024-10-02
240329001432 2024-03-29 BIENNIAL STATEMENT 2024-03-29
221112000621 2022-11-11 CERTIFICATE OF CHANGE BY ENTITY 2022-11-11
220301004420 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200305060418 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306000425 2018-03-06 APPLICATION OF AUTHORITY 2018-03-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State