Entity Name: | BLACKBOARD U.S. HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Sep 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | F15000004290 |
FEI/EIN Number | 46-4754847 |
Address: | 1271 Avenue of the Americas, New York, NY, 10020, US |
Mail Address: | 1271 Avenue of the Americas, New York, NY, 10020, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Flatt Christopher J | President | 1271 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Habayeb Elias F | Director | 1271 Avenue of the Americas, New York, NY, 10020 |
Branca Salvatore A | Director | 100 Connell Drive, Berkeley Heights, NJ, 07922 |
Name | Role | Address |
---|---|---|
Kent Tanya E | Asst | 1271 Avenue of the Americas, New York, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 1271 Avenue of the Americas, 37th Floor, New York, NY 10020 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 1271 Avenue of the Americas, 37th Floor, New York, NY 10020 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 2017-11-02 | BLACKBOARD U.S. HOLDINGS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
Reg. Agent Change | 2020-10-06 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-02 |
Name Change | 2017-11-02 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State