Search icon

AMERICAN LEARNING CORPORATION

Company Details

Name: AMERICAN LEARNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1981 (43 years ago)
Date of dissolution: 13 Mar 2019
Entity Number: 705721
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: ONE JERICHO PLAZA, JERICHO, NY, United States, 11753
Address: ATTN: CHAIRMAN OR PRESIDENT, ONE JERICHO PLAZA, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GELMAN Chief Executive Officer ONE JERICHO PLAZA, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHAIRMAN OR PRESIDENT, ONE JERICHO PLAZA, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112601199
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-28 1993-12-28 Address ATT: CHAIRMAN OR PRESIDENT, ONE JERICHO PLAZA, JERICHO, NY, 11753, 9781, USA (Type of address: Service of Process)
1992-12-22 1993-12-28 Address 375 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1992-12-22 1993-12-28 Address 375 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1992-10-19 2007-11-01 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1991-03-27 1993-12-28 Address ATTN: CHAIRMAN OR PRESIDENT, 375 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313000499 2019-03-13 CERTIFICATE OF MERGER 2019-03-13
171201006360 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170629006019 2017-06-29 BIENNIAL STATEMENT 2015-12-01
140109002598 2014-01-09 BIENNIAL STATEMENT 2013-12-01
131230000581 2013-12-30 CERTIFICATE OF MERGER 2013-12-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State