-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
LITERACY WORKS LLC
Company Details
Name: |
LITERACY WORKS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
09 Nov 2004 (20 years ago)
|
Entity Number: |
3124047 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
4 Town House Place, 2C, Great Neck, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
LITERACY WORKS LLC
|
DOS Process Agent
|
4 Town House Place, 2C, Great Neck, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2014-11-17
|
2024-11-01
|
Address
|
4 TOWNHOUSE CIRCLE, #2C, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2004-11-09
|
2014-11-17
|
Address
|
4 TOWNHOUSE CIRCLE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241101037123
|
2024-11-01
|
BIENNIAL STATEMENT
|
2024-11-01
|
221101001963
|
2022-11-01
|
BIENNIAL STATEMENT
|
2022-11-01
|
181113006830
|
2018-11-13
|
BIENNIAL STATEMENT
|
2018-11-01
|
161108006034
|
2016-11-08
|
BIENNIAL STATEMENT
|
2016-11-01
|
141117006717
|
2014-11-17
|
BIENNIAL STATEMENT
|
2014-11-01
|
121121002171
|
2012-11-21
|
BIENNIAL STATEMENT
|
2012-11-01
|
101117003126
|
2010-11-17
|
BIENNIAL STATEMENT
|
2010-11-01
|
081023003032
|
2008-10-23
|
BIENNIAL STATEMENT
|
2008-11-01
|
061030002093
|
2006-10-30
|
BIENNIAL STATEMENT
|
2006-11-01
|
050307000174
|
2005-03-07
|
AFFIDAVIT OF PUBLICATION
|
2005-03-07
|
050307000172
|
2005-03-07
|
AFFIDAVIT OF PUBLICATION
|
2005-03-07
|
041109000424
|
2004-11-09
|
ARTICLES OF ORGANIZATION
|
2004-11-09
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State