Entity Number 2857645
Status Active
NameCHILDREN'S EDUCATIONAL SERVICES, INC.
CountyChautauqua
Date of registration 16 Jan 2003 (22 years ago) 16 Jan 2003
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
UDLEGK7ZRZY9
2024-10-27
774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, 2609, USA
774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, 2609, USA
Business Information
Doing Business As | CHILDRENS EDUCATIONAL SERVICES INC |
Division Name | CHILDREN'S EDUCATIONAL SERVICES, INC. |
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-31 |
Initial Registration Date | 2014-10-31 |
Entity Start Date | 2003-01-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611620, 611710, 621340 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHEILA FOYE |
Role | COO |
Address | 774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, 2609, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHEILA FOYE |
Role | COO |
Address | 774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, 2609, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | JENNIFER A ANDERSON |
Role | CFO |
Address | 774 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA |
CHILDREN'S EDUCATIONAL SERVICES, INC.
DOS Process Agent
6030 MARSHALEE DR, SUITE 619, ELKRIDGE, MD, United States, 21075
STEPHEN E. SELLSTROM, ESQ.
Agent
9-11 EAST FOURTH STREET, P.O. BOX 50, JAMESTOWN, NY, 14702
SHEILA FOYE
Chief Executive Officer
6030 MARSHALEE DR, SUITE 619, ELKRIDGE, MD, United States, 21075
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)
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