Search icon

THE LEARNING INTERNET, INC.

Company Details

Name: THE LEARNING INTERNET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (21 years ago)
Entity Number: 2953033
ZIP code: 10005
County: New York
Place of Formation: Oregon
Principal Address: 1620 SW TAYLOR ST SUITE 100, PORTLAND, OR, United States, 97205
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 503-284-0100

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEITH OELRICH Chief Executive Officer 1620 SW TAYLOR ST SUITE 100, PORTLAND, OR, United States, 97205

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-09 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-09 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-09-02 2013-09-25 Address 1620 SW TAYLOR ST SUITE 100, PORTLAND, OR, 97205, USA (Type of address: Chief Executive Officer)
2003-09-12 2011-09-09 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-12 2011-09-09 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190903063468 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-88894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007121 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150915006242 2015-09-15 BIENNIAL STATEMENT 2015-09-01
130925006115 2013-09-25 BIENNIAL STATEMENT 2013-09-01
120920000728 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120904000739 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
111013003205 2011-10-13 BIENNIAL STATEMENT 2011-09-01
110909000956 2011-09-09 CERTIFICATE OF CHANGE 2011-09-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State