Search icon

FOLLOW US LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FOLLOW US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406075
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Education and training services for K-12 students, adults, professional development, and continuing education.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-871-6750

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
LLC_11834213
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
462846371
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-08 2025-05-26 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-05-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-05-21 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250526000262 2025-05-26 BIENNIAL STATEMENT 2025-05-26
230508000733 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220928023817 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210528060181 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190529060234 2019-05-29 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State