Search icon

LEARNING SCIENCES INTERNATIONAL, LLC

Company Details

Name: LEARNING SCIENCES INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2011 (14 years ago)
Date of dissolution: 11 Feb 2025
Entity Number: 4113854
ZIP code: 15222
County: Albany
Place of Formation: Pennsylvania
Address: one ppg place, suite 3300, PITTSBURGH, PA, United States, 15222

DOS Process Agent

Name Role Address
james d. chiafullo, c/o STEPTOE & JOHNSON pllc DOS Process Agent one ppg place, suite 3300, PITTSBURGH, PA, United States, 15222

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-03-05 2021-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-05 2021-10-07 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-07 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-04 2022-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-30 2016-09-27 Address 175 CORNELL ROAD SUITE 18, BLAIRSVILLE, PA, 15717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001033 2025-02-11 SURRENDER OF AUTHORITY 2025-02-11
211013002169 2021-10-13 BIENNIAL STATEMENT 2021-10-13
211007002938 2021-10-07 CERTIFICATE OF CHANGE BY ENTITY 2021-10-07
220305000400 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190604060949 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-57887 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57886 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601007414 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160927000082 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
150616006265 2015-06-16 BIENNIAL STATEMENT 2015-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State