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