Name: | LITERACY WORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 21 Mar 2025 |
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 |
Name | Role | Address |
---|---|---|
LITERACY WORKS LLC | DOS Process Agent | 4 Town House Place, 2C, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-03-26 | Address | 4 Town House Place, 2C, Great Neck, NY, 11021, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002314 | 2025-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-21 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State