Search icon

CHILDREN'S EDUCATIONAL SERVICES, INC.

Print

Details

Entity Number 2857645

Status Active

NameCHILDREN'S EDUCATIONAL SERVICES, INC.

CountyChautauqua

Date of registration 16 Jan 2003 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6030 MARSHALEE DR, SUITE 619, ELKRIDGE, MD, United States, 21075

Address ZIP code

Principal Address 774 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Principal Address ZIP code 14701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

UDLEGK7ZRZY9

2024-10-27

774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, 2609, USA

774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, 2609, USA

Business Information

Doing Business AsCHILDRENS EDUCATIONAL SERVICES INC
Division NameCHILDREN'S EDUCATIONAL SERVICES, INC.
Congressional District23
State/Country of IncorporationNY, USA
Activation Date2023-10-31
Initial Registration Date2014-10-31
Entity Start Date2003-01-16
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes611620, 611710, 621340

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameSHEILA FOYE
RoleCOO
Address774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, 2609, USA
Government Business
TitlePRIMARY POC
NameSHEILA FOYE
RoleCOO
Address774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, 2609, USA
Past Performance
TitleALTERNATE POC
NameJENNIFER A ANDERSON
RoleCFO
Address774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA

DOS Process Agent

Name Role Address

CHILDREN'S EDUCATIONAL SERVICES, INC.

DOS Process Agent

6030 MARSHALEE DR, SUITE 619, ELKRIDGE, MD, United States, 21075

Agent

Name Role Address

STEPHEN E. SELLSTROM, ESQ.

Agent

9-11 EAST FOURTH STREET, P.O. BOX 50, JAMESTOWN, NY, 14702

Chief Executive Officer

Name Role Address

SHEILA FOYE

Chief Executive Officer

6030 MARSHALEE DR, SUITE 619, ELKRIDGE, MD, United States, 21075

History

Start date End date Type Value

2011-04-05

2013-01-28

Address

140 SOUTHWESTERN DRIVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

2011-04-05

2013-01-28

Address

774 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2011-04-05

2013-01-28

Address

140 SOUTHWESTERN DRIVE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)

2009-01-14

2011-04-05

Address

140 SOUTHWESTERN DR, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)

2009-01-14

2011-04-05

Address

140 SOUTHWESTERN DR, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

2005-02-02

2011-04-05

Address

774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2005-02-02

2009-01-14

Address

774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

2005-02-02

2009-01-14

Address

774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

2003-01-16

2005-02-02

Address

774 FAIRMOUNT AVENUE, W.E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130128006295

2013-01-28

BIENNIAL STATEMENT

2013-01-01

110405002476

2011-04-05

BIENNIAL STATEMENT

2011-01-01

090114003209

2009-01-14

BIENNIAL STATEMENT

2009-01-01

060714000612

2006-07-14

CERTIFICATE OF AMENDMENT

2006-07-14

050202002816

2005-02-02

BIENNIAL STATEMENT

2005-01-01

030116000247

2003-01-16

CERTIFICATE OF INCORPORATION

2003-01-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts