SESAME SPROUT INC.

Name: | SESAME SPROUT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1984 (41 years ago) |
Entity Number: | 959554 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Sesame Sprout Inc located in a newly renovated location in Corona have provided services since 1984. Sesame provides extended childcare and afterschool programs to ACS voucher students and private pay children. We have provided UPK services to the DOE since 1989, both half and full day classes. Sesame is also approved by NYSED as a special education provider for 3-5 year olds. |
Address: | 95-15 HORACE HARDING, EXPRESSWAY, CORONA, NY, United States, 11368 |
Principal Address: | 95-15 HORACE HARDING EXPRESSWA, QUEENS, NY, United States, 11368 |
Contact Details
Website https://www.sesamesproutschool.com
Phone +1 718-271-2294
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET ROGERS, PRINCIPAL | DOS Process Agent | 95-15 HORACE HARDING, EXPRESSWAY, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
JANET ROGERS | Chief Executive Officer | 6 VAN WAGONER DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2017-09-07 | Address | 3340 VETS HWY, STE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2012-12-28 | 2017-08-01 | Address | 3340 VETS HWY, STE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2008-12-04 | 2012-12-28 | Address | 3340 VETS HWY, STE 400, MOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2003-11-12 | 2008-12-04 | Address | 4 WEST GATE RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2003-11-12 | 2017-08-01 | Address | 9608 57TH AVE, QUEENS, NY, 11368, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181213006423 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
170907000441 | 2017-09-07 | CERTIFICATE OF AMENDMENT | 2017-09-07 |
170801007147 | 2017-08-01 | BIENNIAL STATEMENT | 2016-12-01 |
121228006161 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110105002792 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: New York Secretary of State