Search icon

PEARSON INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PEARSON EDUCATION, INC DOS Process Agent ROBERT DANCY, 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458

Chief Executive Officer

Name Role Address
PHIL HOFFMAN Chief Executive Officer 330 HUDSON ST., NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
510261654
Plan Year:
2010
Number Of Participants:
7095
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7439
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-13
Type:
Planned
Address:
1 ROCKEFELLER PLAZA, NY, NY, 10020
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2025-02-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
PEARSON INC.
Party Role:
Plaintiff
Party Name:
NEW YORK STATE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
PEARSON INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
PEARSON INC.
Party Role:
Plaintiff
Party Name:
ORANGE COUNTY JAIL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State