Children's Creative Learning Center, Inc. Overview
Children's Creative Learning Center, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, December 29, 2008 and is approximately sixteen years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Children's Creative Learning Center, Inc.
Network Visualizer
Advertisements
Key People
Who own Children's Creative Learning Center, Inc.
Name | |
---|---|
Tom Wyatt 2 |
Manager
President
Mmember
|
Tony Amandi 10 |
Chief Financial Officer
Executive Vice Presi
Financial Planning A
Svp
Evp
|
John T. Wyatt 11 |
Chief Executive Officer
President
CEO
|
Kathryn A. Gallagher 9 |
Corporate Secretary
Manager
Assistant Corporate
Corporate S
|
Paul Thompson 10 |
President, Kindercar
Manager
Executive
Treasurer
Chief Financial Officer
Chief Operating Officer
Evp
Executive Vice Presi
|
Dan Figurski 2 |
President, Kindercar
|
Felicia Thornton 12 |
Chairman
Director
Director
|
Ty Durekas 1 |
President
CEO
Director
Director
Chief Executive Officer
|
Thomas Pinnau 1 |
President
CEO
Director
Chief Executive Officer
|
Adrian Downes 10 |
CFO
Treasurer
Chief Financial Officer
Executive Vice Presi
|
Michael Ensing 3 |
CFO
Treasurer
Chief Financial Officer
Chief Operating Officer
Executive Vice Presi
|
David A. Benedict 22 |
Manager
Director
Vice President
Vp
Risk Managment
Tax and Risk Managem
Tax Risk Management
Vp-Tax and Risk Mana
|
Michael Kang 2 |
Treasurer
Interim Chief Financ
|
Stanley Maron 123 |
Director
|
Adam Cohn 19 |
Director
|
Elanna S. Yalow 16 |
Director
Chief Academic Offic
Chief Academic Off
|
Elizabeth Large 11 |
Director
Secretary
Vice President
Corporate Secretary
Executive Vice Presi
General Counsel
|
John Sims 6 |
Director
Vice President
|
Shelley Lambert 6 |
Director
Chief Operating Officer
Chief Operations Off
|
Fran Durekas 2 |
Director
Director
Chief Development of
COO
|
Pamela Belli 2 |
Vice President
Business Development
Vp-Finance
Finance Cclc
|
Wei-Li Chong 3 |
Human Resources
Executive Vice Presi
Evp-Human Resources
|
Mark Schmitz 2 |
Business Development
Senior Vice Presiden
|
Dennis Vicars 1 |
Chief Operating Officer
|
Leah Oliva 1 |
East
Regional Vice Presid
Regional Vp
|
Kamal Sinegh |
Regional Vice Presid
|
Richard Peterson 1 |
East Cclc
Regionalvp
|
Richard Petersen 1 |
Regional Vp-East
|
Michelle Cain 1 |
Regional Vp West Ccl
|
Michlle Cain |
Regional Vp-West
|
Showing 8 records out of 30
Known Addresses for Children's Creative Learning Center, Inc.
Corporate Filings for Children's Creative Learning Center, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F08000002321 |
Date Filed: | Thursday, May 22, 2008 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801068041 |
Date Filed: | Monday, December 29, 2008 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01818507 |
Date Filed: | Friday, April 3, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0580422010-7 |
Date Filed: | Tuesday, December 7, 2010 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 3976714 |
Date Filed: | Monday, July 26, 2010 |
Date Expired: | Friday, January 29, 2016 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/29/2008 | Application for Registration | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/26/2010 | Name History/Actual | Children's Creative Learning Center, Inc. | |
12/7/2010 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
12/7/2010 | Miscellaneous | CALIFORNIA GOOD STANDING 12-1-10 | |
12/8/2010 | Initial List | 11-12 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
1/19/2012 | Annual List | ||
10/15/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/5/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/19/2015 | Annual List | ||
12/22/2015 | Amendment to Registration - Conversion or Merger | ||
12/31/2015 | Public Information Report (PIR) | ||
2/5/2016 | Application for Foreign Registration | ||
2/5/2016 | Convert In | ||
8/18/2016 | Change of Registered Agent/Office | ||
8/25/2016 | Registered Agent Change | ||
10/24/2016 | Application for Amended Registration | ||
10/24/2016 | Amendment | NAME CHANGE | |
12/31/2016 | Public Information Report (PIR) | ||
1/27/2017 | Annual List | ||
11/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/7/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Children's Creative Learning Center, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Children's Creative Learning Center, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
650 NE Holladay St Portland, OR 97232
650 NE Holiday St Portland, OR 97232
794 E Duane Ave Sunnyvale, CA 94085
1715 Quesada Way Burlingame, CA 94010
1151 Vancouver Ave Burlingame, CA 94010
1801 Devereux Dr Burlingame, CA 94010
These addresses are known to be associated with Children's Creative Learning Center, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records