Search icon

CONNELL INITIATIVE GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONNELL INITIATIVE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (9 years ago)
Entity Number: 5070097
ZIP code: 12205
County: New York
Place of Formation: New York
Activity Description: Connell Initiative Group is an educational research and consulting service that provides state-of-the-art professional development for policy and curriculum developers, non-governmental agencies (NGOs), teachers and the general public.
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Contact Details

Website http://connellinitiative.com

Phone +1 646-902-5502

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
20211256038
State:
COLORADO

Unique Entity ID

Unique Entity ID:
RKGBMX7BRKZ1
CAGE Code:
8W1C8
UEI Expiration Date:
2022-06-17

Business Information

Doing Business As:
CONNELL EDUCATION
Activation Date:
2021-03-23
Initial Registration Date:
2021-02-24

History

Start date End date Type Value
2017-01-18 2025-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-01-18 2025-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000403 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
230129000211 2023-01-29 BIENNIAL STATEMENT 2023-01-01
210312060059 2021-03-12 BIENNIAL STATEMENT 2021-01-01
190122060575 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170731000224 2017-07-31 CERTIFICATE OF PUBLICATION 2017-07-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State