Name: | THE LEARNING CURVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1999 (26 years ago) |
Date of dissolution: | 04 Apr 2014 |
Entity Number: | 2365707 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O COHEN & LOMBARDO, PC, 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222 |
Principal Address: | 6337 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN CARDUCCI | Chief Executive Officer | 6337 TRANSIT RD., DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
SUSAN CARDUCCI | DOS Process Agent | C/O COHEN & LOMBARDO, PC, 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2009-04-10 | Address | 6337 TRANSIT RD., DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2009-04-10 | Address | C/O COHEN & LOMBARDO, PC, 343 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
1999-04-09 | 2001-05-07 | Address | THE KEYBANK TWRS AT KEY CTR, 50 FOUNTAIN PLAZA STE 301, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404000473 | 2014-04-04 | CERTIFICATE OF DISSOLUTION | 2014-04-04 |
130411006205 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110429003067 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090410002657 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070418002011 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State