Search icon

ARCHIPELAGO LEARNING, LLC

Company Details

Name: ARCHIPELAGO LEARNING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3466899
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2013-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-29 2013-03-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-24 2013-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-24 2013-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060038 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190221060176 2019-02-21 BIENNIAL STATEMENT 2019-01-01
SR-94005 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94004 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170130006070 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150122006749 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130311000299 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
130129006196 2013-01-29 BIENNIAL STATEMENT 2013-01-01
120501000616 2012-05-01 CERTIFICATE OF AMENDMENT 2012-05-01
110218002389 2011-02-18 BIENNIAL STATEMENT 2011-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State