Name: | TESTPREP.COM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Nov 2000 (24 years ago) |
Entity Number: | 2578422 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2009-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-29 | 2009-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091201000237 | 2009-12-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-12-01 |
090921000712 | 2009-09-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-10-21 |
021213002056 | 2002-12-13 | BIENNIAL STATEMENT | 2002-11-01 |
010326000502 | 2001-03-26 | AFFIDAVIT OF PUBLICATION | 2001-03-26 |
010326000507 | 2001-03-26 | AFFIDAVIT OF PUBLICATION | 2001-03-26 |
001129000130 | 2000-11-29 | APPLICATION OF AUTHORITY | 2000-11-29 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State