Search icon

COLLEGE CENTRAL NETWORK, INC.

Company Details

Name: COLLEGE CENTRAL NETWORK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 2007 (17 years ago)
Authority Date: 19 Oct 2007 (17 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Organization Number: 0676301
Principal Office: 245 EIGHTH AVENUE: #892, NEW YORK, NY 10011
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Mark Mancini President

Director

Name Role
Mark Mancini Director
Jeff Gardner Director
Michael Cady Director

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-05-29
Annual Report 2018-08-03
Annual Report 2017-05-19
Annual Report 2016-06-30
Registered Agent name/address change 2015-10-27
Annual Report 2015-05-06
Annual Report 2014-06-02
Annual Report 2013-06-02
Annual Report 2012-06-14

Sources: Kentucky Secretary of State