Search icon

LEARNING & LEADERSHIP SERVICES, LLC

Headquarter

Company Details

Name: LEARNING & LEADERSHIP SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4368064
ZIP code: 32779
County: Dutchess
Place of Formation: New York
Address: 430 Village Pl, Apt 216, Longwood, NY, United States, 32779

Links between entities

Type Company Name Company Number State
Headquarter of LEARNING & LEADERSHIP SERVICES, LLC, FLORIDA M24000013583 FLORIDA

DOS Process Agent

Name Role Address
LEARNING & LEADERSHIP SERVICES, LLC DOS Process Agent 430 Village Pl, Apt 216, Longwood, NY, United States, 32779

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-03-16 2025-03-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-16 2025-03-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-03-01 2023-03-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-03-01 2023-03-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000065 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230316003932 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210308060948 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190312060613 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170308006601 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150309006443 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130301000955 2013-03-01 ARTICLES OF ORGANIZATION 2013-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State