Detail by Entity Name
Foreign Profit Corporation
BLACKBOARD U.S. HOLDINGS, INC.
Filing Information
F15000004290
46-4754847
09/28/2015
DE
ACTIVE
NAME CHANGE AMENDMENT
11/02/2017
NONE
Principal Address
Changed: 04/17/2023
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Changed: 04/17/2023
Mailing Address
Changed: 04/17/2023
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Changed: 04/17/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/06/2020
12021 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/06/2020
Officer/Director Detail
Name & Address
Title President
Flatt, Christopher J.
Title Director
Habayeb, Elias F.
Title Director
Price, Michael D.
Title Asst. Secretary
Kent, Tanya E.
Title Director
Branca, Salvatore Anthony
Title President
Flatt, Christopher J.
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Title Director
Habayeb, Elias F.
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Title Director
Price, Michael D.
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Title Asst. Secretary
Kent, Tanya E.
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Title Director
Branca, Salvatore Anthony
100 Connell Drive
Berkeley Heights, NJ 07922
Berkeley Heights, NJ 07922
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 04/22/2022 |
2023 | 04/17/2023 |
Document Images