Name: | ECOLLEGE.COM |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Apr 2002 (23 years ago) |
Business ID: | 715741 |
State of Incorporation: | DELAWARE |
Principal Office Address: | c/o NCS Pearson - Corp Tax Dept.;5601 Green Valley DriveBloomington, MN 55437-1099 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Matthew Leavy | President | 4900 South Monaco St., Suite 200, Denver, CO 80237 |
Name | Role | Address |
---|---|---|
Philip Hoffman | Director | 1330 Avenue Of The Americas, New York, NY 10019 |
Robert Dancy | Director | 1 Lake St., Upper Saddle River, NJ 07458 |
Name | Role | Address |
---|---|---|
Thomas Wharton | Vice President | 1330 Avenue Of The Americas, New York, NY 10019 |
Robert Dancy | Vice President | 1 Lake St., Upper Saddle River, NJ 07458 |
Harriet L. Goldberg | Vice President | 1 Lake St., Upper Saddle River, NJ 07458 |
Joseph Pietroburgo | Vice President | 1 Lake St., Upper Saddle River, NJ 07458 |
Philip Hoffman | Vice President | 1330 Avenue Of The Americas, New York, NY 10019 |
Name | Role | Address |
---|---|---|
Robert Dancy | Secretary | 1 Lake St., Upper Saddle River, NJ 07458 |
Name | Role | Address |
---|---|---|
Harriet L. Goldberg | Assistant Secretary | 1 Lake St., Upper Saddle River, NJ 07458 |
Name | Role | Address |
---|---|---|
Debra Risch | Assistant Treasurer | 5601 Green Valley Drive, Bloomington, MN 55437-1099 |
Name | Role | Address |
---|---|---|
Thomas Wharton | Treasurer | 1330 Avenue Of The Americas, New York, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2013-02-22 | Amendment |
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-21 | Annual Report |
Annual Report | Filed | 2008-05-29 | Annual Report |
Annual Report | Filed | 2007-05-18 | Annual Report |
Annual Report | Filed | 2006-05-22 | Annual Report |
Annual Report | Filed | 2005-04-26 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State