Name: | DISCOVERY PLACE LEARNING CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2010 (15 years ago) |
Entity Number: | 3993103 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1580 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
MARY T. DUNCAN | Agent | 9 GEORGE STREET, RENSSELAER, NY, 12144 |
Name | Role | Address |
---|---|---|
DISCOVERY PLACE LEARNING CENTER, LLC | DOS Process Agent | 1580 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-15 | 2020-09-08 | Address | 749 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2010-11-15 | 2013-11-15 | Address | 1718 SOUTH OLD POST ROAD, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2010-09-08 | 2010-11-15 | Address | 1615 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908061419 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180911006353 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160912006366 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
150113006914 | 2015-01-13 | BIENNIAL STATEMENT | 2014-09-01 |
131115000424 | 2013-11-15 | CERTIFICATE OF CHANGE | 2013-11-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State