Search icon

SCHOLASTIC INTERACTIVE LLC

Company Details

Name: SCHOLASTIC INTERACTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2009 (16 years ago)
Date of dissolution: 01 May 2023
Entity Number: 3798525
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-27 2023-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-27 2023-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-01 2023-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-01 2023-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-02 2016-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-02 2016-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-14 2009-12-02 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-04-14 2009-12-02 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230728003940 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
230427001319 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210419060558 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190417060123 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170420006293 2017-04-20 BIENNIAL STATEMENT 2017-04-01
160201000014 2016-02-01 CERTIFICATE OF CHANGE 2016-02-01
150406006825 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130401006391 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110422002380 2011-04-22 BIENNIAL STATEMENT 2011-04-01
091202000806 2009-12-02 CERTIFICATE OF CHANGE 2009-12-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State