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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEITH OELRICH | Chief Executive Officer | 1620 SW TAYLOR ST SUITE 100, PORTLAND, OR, United States, 97205 |
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) |
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