Name: | CONNECTPREP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2017 (7 years ago) |
Branch of: | CONNECTPREP, LLC, Connecticut (Company Number 1249187) |
Entity Number: | 5215715 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Connecticut |
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 |
---|---|---|
CONNECTPREP, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2023-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-11 | 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 |
---|---|---|---|
231003001987 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001001315 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001060905 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80556 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80555 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180215000729 | 2018-02-15 | CERTIFICATE OF PUBLICATION | 2018-02-15 |
171011000277 | 2017-10-11 | APPLICATION OF AUTHORITY | 2017-10-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State