Search icon

The Bank Street College of Education

Company Details

Name: The Bank Street College of Education
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Jun 2017 (8 years ago)
Date of Dissolution: 13 Sep 2023 (2 years ago)
Date of Status Change: 13 Sep 2023 (2 years ago)
Identification Number: 001675043
Principal Address: 610 WEST 112TH STREET, NEW YORK, NY, 10025, USA
Purpose: CONTRACT SERVICES FOR EDUCATIONAL CONSULTING FOR THE PROVIDENCE PUBLIC SCHOOLS

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
SHAEL POLAKOW-SURANSKY PRESIDENT 610 WEST 112TH STREET NEW YORK, NY 10025 USA

CFO

Name Role Address
APARNA MURALIDHARAN CFO 610 WEST 112 STREET NEW YORK, NY 10025 USA

CHIEF OPERATING OFFICER

Name Role Address
JUSTIN C. TYACK CHIEF OPERATING OFFICER 610 WEST 112TH STREET NEW YORK, NY 10025 USA

Filings

Number Name File Date
202341655220 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338415550 Revocation Notice For Failure to File An Annual Report 2023-06-20
202212157110 Annual Report 2022-03-04
202101977380 Annual Report 2021-09-22
202101370190 Revocation Notice For Failure to File An Annual Report 2021-09-13
202040589790 Annual Report 2020-05-20
202038914380 Statement of Change of Registered/Resident Agent Office 2020-04-29
201928913830 Annual Report 2019-12-02
201927025750 Revocation Notice For Failure to File An Annual Report 2019-11-06
201864706110 Annual Report 2018-05-11

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State