Name: | INSTITUTE FOR MULTI-SENSORY EDUCATION, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2016 (8 years ago) |
Entity Number: | 4996257 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-03 | 2019-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-19 | 2018-10-03 | Address | 19720 GERALD STREET, NORTHVILLE, MI, 48167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042922 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801000949 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200804060801 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76260 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190115061040 | 2019-01-15 | BIENNIAL STATEMENT | 2018-08-01 |
181226000020 | 2018-12-26 | CERTIFICATE OF AMENDMENT | 2018-12-26 |
181003000643 | 2018-10-03 | CERTIFICATE OF CHANGE | 2018-10-03 |
160819000231 | 2016-08-19 | APPLICATION OF AUTHORITY | 2016-08-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State