PEARSON INC.

Name: | PEARSON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1985 (40 years ago) |
Date of dissolution: | 15 Mar 2019 |
Entity Number: | 996877 |
ZIP code: | 07458 |
County: | New York |
Place of Formation: | Delaware |
Address: | ROBERT DANCY, 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Principal Address: | 330 HUDSON ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PEARSON EDUCATION, INC | DOS Process Agent | ROBERT DANCY, 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
PHIL HOFFMAN | Chief Executive Officer | 330 HUDSON ST., NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-25 | 2016-03-07 | Address | 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2013-07-25 | Address | 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2013-07-25 | Address | 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-10-12 | 2005-08-11 | Address | 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190315000126 | 2019-03-15 | CERTIFICATE OF TERMINATION | 2019-03-15 |
SR-13794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503007118 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
160307006577 | 2016-03-07 | BIENNIAL STATEMENT | 2015-05-01 |
130725002213 | 2013-07-25 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State