LEARNING OVATIONS, INC.

Name: | LEARNING OVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2018 (7 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 5298334 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 557 Broadway, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSAMUND M. ELSE-MITCHELL | Chief Executive Officer | 557 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 16 COLTRANE CT, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 16 COLTRANE CT, IRVINE, AZ, 92617, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2024-03-29 | Address | 16 COLTRANE CT, IRVINE, AZ, 92617, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2022-11-12 | Address | 16 COLTRANE CT, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002329 | 2024-10-02 | CERTIFICATE OF MERGER | 2024-10-02 |
240329001432 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
221112000621 | 2022-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-11 |
220301004420 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305060418 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State