Search icon

RIGHT AT SCHOOL, LLC

Company Details

Name: RIGHT AT SCHOOL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4786453
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-30 2018-04-17 Address 622 DAVIS ST. SUITE 200, EVANSTON, IL, 60201, USA (Type of address: Service of Process)
2015-07-08 2017-08-30 Address 990 GROVE ST STE 500, EVANSTON, IL, 60201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002784 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002120 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190719060039 2019-07-19 BIENNIAL STATEMENT 2019-07-01
SR-72122 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72123 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180417000225 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
170830000596 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
151214000400 2015-12-14 CERTIFICATE OF PUBLICATION 2015-12-14
150708000702 2015-07-08 APPLICATION OF AUTHORITY 2015-07-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State