Name: | LEARNER'S DIGEST INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 2016 (8 years ago) |
Date of dissolution: | 18 Jan 2019 |
Entity Number: | 5039739 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-77013 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77014 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190118000767 | 2019-01-18 | CERTIFICATE OF TERMINATION | 2019-01-18 |
181113006571 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
170130000999 | 2017-01-30 | CERTIFICATE OF PUBLICATION | 2017-01-30 |
161117000049 | 2016-11-17 | APPLICATION OF AUTHORITY | 2016-11-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State