Search icon

THE PRINCETON REVIEW, INC.

Company Details

Entity Name: THE PRINCETON REVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Dec 2004 (20 years ago)
Date of dissolution: 13 Sep 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Sep 2012 (12 years ago)
Document Number: F04000006837
FEI/EIN Number 223727603
Address: 925 OAK STREET, SCRANTON, PA, 18515, US
Mail Address: 925 OAK STREET, SCRANTON, PA, 18515, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
CONNOLY JOHN M Chief Executive Officer 111 SPEEN STREET, SUITE 550, FRAMIGHAM, MA, 01701

Executive Vice President

Name Role Address
KASPER CHRISTIAN G Executive Vice President 111 SPEEN STREET, SUITE 550, FRAMINGHAM, MA, 01701
KIRKPATRICK SCOTT Executive Vice President 111 SPEEN STREET, SUITE 550, FRAMINGHAM, MA, 01701

Secretary

Name Role Address
BETTIGOLE KYLE A Secretary 111 SPEEN STREET, SUITE 550, FRAMINGHAM, MA, 01701

Vice President

Name Role Address
BETTIGOLE KYLE A Vice President 111 SPEEN STREET, SUITE 550, FRAMINGHAM, MA, 01701

Director

Name Role Address
LOWENSTEIN DAVID Director 111 SPEEN STREET, SUITE 550, FRAMINGHAM, MA, 01701
CRISAN JEFFREY M Director 111 SPEEN STREET, SUITE 550, FRAMINGHAM, MA, 01701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-13 925 OAK STREET, SCRANTON, PA 18515 No data
CHANGE OF MAILING ADDRESS 2012-09-13 925 OAK STREET, SCRANTON, PA 18515 No data

Documents

Name Date
Withdrawal 2012-09-13
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-05-05
Foreign Profit 2004-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State