Name: | CATAPULT LEARNING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2004 (21 years ago) |
Entity Number: | 3003941 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 856-831-7909
Name | Role | Address |
---|---|---|
CATAPULT LEARNING LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-23 | 2007-05-09 | Address | 40 COLVIN AVE. STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001451 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220128001677 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200102062260 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38532 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102006506 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104007621 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006141 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120119002162 | 2012-01-19 | BIENNIAL STATEMENT | 2012-01-01 |
100115002084 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
090414000446 | 2009-04-14 | CERTIFICATE OF AMENDMENT | 2009-04-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State