Name: | LEARNER CENTERED INITIATIVES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1995 (30 years ago) |
Entity Number: | 1933971 |
ZIP code: | 12210 |
County: | Nassau |
Place of Formation: | New York |
Address: | One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210 |
Principal Address: | 200 Allwood Avenue, Central Islip, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JOANNE PICONE-ZOCCHIA | Chief Executive Officer | 200 ALLWOOD AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 200 ALLWOOD AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 990 STEWART AVE, SUITE 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-01-16 | Address | 990 STEWART AVE, SUITE 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-22 | Address | 200 ALLWOOD AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002169 | 2025-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-21 |
250116003211 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
131029002282 | 2013-10-29 | BIENNIAL STATEMENT | 2013-06-01 |
070626002305 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050805002324 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State