Search icon

ECOLLEGE.COM

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

President

Name Role Address
Matthew Leavy President 4900 South Monaco St., Suite 200, Denver, CO 80237

Director

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

Vice President

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

Secretary

Name Role Address
Robert Dancy Secretary 1 Lake St., Upper Saddle River, NJ 07458

Assistant Secretary

Name Role Address
Harriet L. Goldberg Assistant Secretary 1 Lake St., Upper Saddle River, NJ 07458

Assistant Treasurer

Name Role Address
Debra Risch Assistant Treasurer 5601 Green Valley Drive, Bloomington, MN 55437-1099

Treasurer

Name Role Address
Thomas Wharton Treasurer 1330 Avenue Of The Americas, New York, NY 10019

Filings

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