Name: | TITAN SCHOOL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2019 (6 years ago) |
Entity Number: | 5585013 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2528 INDEPENDENCE BLVD, WILMINGTON, NC, United States, 28412 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIM CLIFFORD | Chief Executive Officer | 2528 INDEPENDENCE BLVD, WILMINGTON, NC, United States, 28412 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 2528 INDEPENDENCE BLVD, WILMINGTON, NC, 92612, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 2528 INDEPENDENCE BLVD, WILMINGTON, NC, 28412, USA (Type of address: Chief Executive Officer) |
2022-04-14 | 2023-07-10 | Address | 2528 INDEPENDENCE BLVD, WILMINGTON, NC, 92612, USA (Type of address: Chief Executive Officer) |
2022-04-14 | 2021-11-01 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-04-14 | 2021-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-01 | 2023-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-01 | 2023-07-10 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-07-10 | 2022-04-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE.,SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2019-07-10 | 2022-04-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE.,SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710004604 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
211206001410 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
211101004024 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
220414001989 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
190710000644 | 2019-07-10 | APPLICATION OF AUTHORITY | 2019-07-10 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State