COUNCIL ON EDUCATION IN MANAGEMENT, INC.

Main Information

Company Name COUNCIL ON EDUCATION IN MANAGEMENT, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1996020504
Company Status Withdrawn
Domicile State California
Creation Date 1996-02-07
Original Formation Date 1995-11-02
Inactive Date 2011-02-08
Report Due Date 2012-02-29
Renewal Date -
Years Due
2012/2013, 2014/2015, 2016/2017
Company Agent Corporation Service Company

About Company

COUNCIL ON EDUCATION IN MANAGEMENT, INC. operates as a Foreign For-Profit Corporation with business ID 323103.

COUNCIL ON EDUCATION IN MANAGEMENT, INC. was formed on Wednesday 7th February 1996, so this company age is twenty-eight years, three months and two days. This company status is currently withdrawn .

Principal office address of COUNCIL ON EDUCATION IN MANAGEMENT, INC. is 8701 RED OAK BLVD, STE. 450, CHARLOTTE, NC, 28217, USA. This address coordinates are: 35° 8' 37.7" N , 80° 54' 10.7" W.

There are currently four company principals in COUNCIL ON EDUCATION IN MANAGEMENT, INC.. They are: secretary Thomas C. Etter, president Linda Delgotto Cain, vice president Marc Levine, treasurer Kevin Donagher. This company agent is Corporation Service Company. According to the register, this agent type is Business.

Check more council companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get COUNCIL ON EDUCATION IN MANAGEMENT, INC. data.

COUNCIL ON EDUCATION IN MANAGEMENT, INC. on map

GPS Data: 35° 8' 37.7" N     80° 54' 10.7" W

Address

Principal Office Address: 8701 RED OAK BLVD, STE. 450, CHARLOTTE, NC, 28217, USA
Applicant Address: -

Company Agent

Name Corporation Service Company
Type Business
Address 251 E. Ohio St., Ste. 500, INDIANAPOLIS, IN, 46204 - 0000, USA
Corporation Service Company

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Thomas C. Etter Secretary 17 State Street, 32nd Floor, New York, NY, 10004, USA
View Thomas C. Etter Full Report »
Linda Delgotto Cain President 1338 Hundred Oaks Drive, Charlotte, NC, 28217, USA
View Linda Delgotto Cain Full Report »
Marc Levine Vice President 101 Arthur Andersen Pkwy, Ste. 100, Sarasota, FL, 34232, USA
View Marc Levine Full Report »
Kevin Donagher Treasurer One Research Drive, Westborough, MA, 01581, USA
View Kevin Donagher Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1996-02-07 1996-02-07 0002193814
Business Entity Report 1998-09-29 1998-09-29 0002193815
Business Entity Report 2000-04-13 2000-04-13 0002193816
Business Entity Report 2002-02-26 2002-02-26 0002193817
Business Entity Report 2004-04-26 2004-04-26 0002193818
Business Entity Report 2006-01-24 2006-01-24 0002193819
Application for Amended Certificate of Authority 2007-03-30 2007-03-30 0002193820
Business Entity Report 2008-01-24 2008-01-24 0002193821
Business Entity Report 2010-02-08 2010-02-08 0002193822
Application for Certificate of Withdrawal 2011-02-08 2011-02-08 0002193823

Previous Names

Name Filing Date Effective Date Filling Number
IIR CALIFORNIA, INC. 2007-03-30 2007-03-30 0002193820

Nearby Comanies

NameAddressStatus
COATS AMERICAN, INC. 4135 S. Stream Blvd., CHARLOTTE, NC, 28217, USA Withdrawn
NCC SYSTEMS INC 5301 77 CENTER DR, CHARLOTTE, NC, USA Withdrawn
STEMCO INC 2730 W TYVOLA RD., CHARLOTTE, NC, 28217, USA Merged
BRIGHTSTAR STUDIOS, LTD. 6 Woodlawn Green, Ste 145, CHARLOTTE, NC, 28217, USA Revoked
PROFESSIONAL FOOD-SERVICE MANAGEMENT INC 2400 Yorkmont Rd., CHARLOTTE, NC, 28217 - 0000, USA Merged
SOURCE TECHNOLOGIES, INC. 588 Griffith Rd., CHARLOTTE, NC, 28217, USA Withdrawn
STATOMAT SPECIAL MACHINES, INC. 1338 Cross Beam Dr., CHARLOTTE, NC, 28217, USA Merged
MADISON BENEFIT ADMINISTRATORS, INC. 1337 HUNDRED OAKS DR, SUITE EE, CHARLOTTE, NC, 28217, USA Revoked
VANDERBILT INDUSTRIAL CONTRACTING CORP. 5701 OLD PINEVILLE ROAD, CHARLOTTE, NC, 28217, USA Revoked
CANTEEN CORPORATION 2400 Yorkmont Rd., CHARLOTTE, NC, 28217, USA Merged

Similar Companies By Name

NameAddressStatus
COUNCIL 1631 KNIGHTS OF COLUMBUS INC Revoked
COUNCIL AGAINST DOMESTIC VIOLENCE OF HUNTINGTON COUNTY, INC. C/O OFFICE OF THE SHERIFF, 332 EAST STREET, HUNTINGTON, IN, 46750, USA Voluntarily Dissolved
COUNCIL BLUFF FARMS, LLC 2743 S. FRANCES SLOCUM TRAIL, PERU, IN, 46970, USA Active
COUNCIL FOR A DRUG-FREE LAGRANGE COUNTY LTD. 603 N. TOWNLINE RD, LAGRANGE, IN, 46761, USA Admin Dissolved
COUNCIL FOR ADULT AND EXPERIENTIAL LEARNING, INC. 55 EAST MONROE ST., SUITE 2710, CHICAGO, IL, 60603, USA Revoked
COUNCIL FOR BUSINESS PLANNING AND DEVELOPMENT INC Revoked
COUNCIL FOR CONSTITUTIONAL I Revoked
COUNCIL FOR ECONOMIC DEVELOPMENT HANCOCK COUNTY INC ONE COURTHOUSE PLAZA, GREENFIELD, IN, 46140 - 2300, USA Active
COUNCIL FOR ECONOMIC EDUCATION, INC 122 E. 42ND ST., STE 2600, NEW YORK, NY, 10168, USA Active
COUNCIL FOR EDUCATION OF MENTALLY RETARDED CHILDREN INC C/O DAVID N GIBBS, 502 HICKORY LN, MONTICELLO, IN, 47960, USA Admin Dissolved

COUNCIL ON EDUCATION IN MANAGEMENT, INC. Reviews

Be the first to comment

0 comments