Entity Name: | KENEXA LEARNING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Dec 2000 (24 years ago) |
Date of dissolution: | 11 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2016 (9 years ago) |
Document Number: | F00000007087 |
FEI/EIN Number |
59-3685161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 E Swedesford Rd., Wayne, PA, 19087, US |
Mail Address: | 650 E Swedesford Rd., Wayne, PA, 19087, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Landers Debbie | President | 503 Brenda Crescent Tecumseh, N, Tecumseh, Ontario |
McHale Ann | Secretary | 200 W. MADISON STREET, Chicago, IL, 60606 |
BEAUMONT SIMON J | Treasurer | One New Orchard Road Armonk, NY, Armonk, NY, 10504 |
Goldstein Mark | Director | One New Orchard Road Armonk, NY, Armonk, NY, 10504 |
Doyle Jeffrey J | Director | One New Orchard Road Armonk, NY, Armonk, NY, 10504 |
Price Paul | Director | One New Orchard Road Armonk, NY, Armonk, NY, 10504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 650 E Swedesford Rd., SECOND FLOOR, Wayne, PA 19087 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 650 E Swedesford Rd., SECOND FLOOR, Wayne, PA 19087 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-17 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-17 | C T CORPORATION SYSTEM | - |
AMENDMENT | 2012-03-12 | - | - |
NAME CHANGE AMENDMENT | 2012-03-12 | KENEXA LEARNING, INC. | - |
CANCEL ADM DISS/REV | 2005-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-04-11 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2012-09-17 |
Amendment | 2012-03-12 |
Name Change | 2012-03-12 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State