Search icon

BLACKBOARD U.S. HOLDINGS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Flatt Christopher J President 1271 Avenue of the Americas, New York, NY, 10020

Director

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

Asst

Name Role Address
Kent Tanya E Asst 1271 Avenue of the Americas, New York, NY, 10020

Events

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

Documents

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