Search icon

EDUCATION LOAN SERVICING CORPORATION

Company Details

Entity Name: EDUCATION LOAN SERVICING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jul 2004 (21 years ago)
Date of dissolution: 11 May 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: F04000003937
FEI/EIN Number 72-1573871
Address: 1209 ORANGE STREET, WILMINGTON, DE 19801
Mail Address: 1 CIT DRIVE, #2108-A, LIVINGSTON, NJ 07039
Place of Formation: DELAWARE

President

Name Role Address
CHESLER, RANDALL M President 2150 S 1300 E, Suite 400, Salt Lake City, UT 84106

Secretary

Name Role Address
PAUL, CHRISTOPHER H Secretary 1 CIT DRIVE, LIVINGSTON, NJ 07039

DI

Name Role Address
PAUL, CHRISTOPHER H DI 1 CIT DRIVE, LIVINGSTON, NJ 07039

Treasurer

Name Role Address
KAUFMAN, ISRAEL Treasurer 11 West 42nd Street, NEW YORK, NY 10036

Director

Name Role Address
KAUFMAN, ISRAEL Director 11 West 42nd Street, NEW YORK, NY 10036

Vice President

Name Role Address
SEUFERT, LINDA M Vice President 1 CIT DRIVE, LIVINGSTON, NJ 07039

ASST. SECRETARY

Name Role Address
SEUFERT, LINDA M ASST. SECRETARY 1 CIT DRIVE, LIVINGSTON, NJ 07039

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-05-11 No data No data
REGISTERED AGENT CHANGED 2015-05-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1209 ORANGE STREET, WILMINGTON, DE 19801 No data
CHANGE OF MAILING ADDRESS 2009-04-06 1209 ORANGE STREET, WILMINGTON, DE 19801 No data

Documents

Name Date
Withdrawal 2015-05-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-11
Reg. Agent Change 2007-06-06

Date of last update: 29 Jan 2025

Sources: Florida Department of State