Name: | LEARN-IT SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2007 (18 years ago) |
Entity Number: | 3483304 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 410-369-0000
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-03 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-03 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-10 | 2017-03-03 | Address | 715 ST. PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2010-04-06 | 2017-03-03 | Address | (Type of address: Registered Agent) |
2010-04-06 | 2015-03-10 | Address | 715 ST. PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2007-03-01 | 2017-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-01 | 2010-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-01 | 2010-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320002375 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210326060339 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
190315060279 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170330006302 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
170303000205 | 2017-03-03 | CERTIFICATE OF CHANGE | 2017-03-03 |
150310006223 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130325006266 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110412002884 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
100406000147 | 2010-04-06 | CERTIFICATE OF CHANGE | 2010-04-06 |
090317002082 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State