Entity Name: | TUTOR.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Sep 2006 (18 years ago) |
Document Number: | F06000005906 |
FEI/EIN Number | 04-3441166 |
Address: | 110 E. 42nd Street, Suite 700, New York, NY, 10017, US |
Mail Address: | 110 E. 42nd Street, Suite 700, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lash John | Director | 110 E. 42nd Street, New York, NY, 10017 |
Gardner Janice B | Director | 110 E. 42nd Street, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Vaillancourt-Ward Heidi | Secu | 110 E. 42nd Street, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Lee Hong | Gene | 110 E. 42nd Street, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Lee Hong | Secretary | 110 E. 42nd Street, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Park Joshua | President | 110 E. 42nd Street, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 110 E. 42nd Street, Suite 700, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 110 E. 42nd Street, Suite 700, New York, NY 10017 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State