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 |
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 |
---|---|---|---|
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) |
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