Name: | LEARNING INNOVATION CATALYST LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2018 (7 years ago) |
Date of dissolution: | 07 Jan 2022 |
Entity Number: | 5351692 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-291-9010
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-28 | 2022-01-10 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-19 | 2021-05-28 | Address | 16 COURT ST., 14TH FL, BROOKLYN, NY, 11241, USA (Type of address: Registered Agent) |
2019-09-19 | 2021-05-28 | Address | 16 COURT ST., 14TH FL, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2018-06-01 | 2019-09-19 | Address | 196 BRADHURST AVENUE, APT. 26, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220110000422 | 2022-01-07 | SURRENDER OF AUTHORITY | 2022-01-07 |
210528000102 | 2021-05-28 | CERTIFICATE OF CHANGE | 2021-05-28 |
210521060194 | 2021-05-21 | BIENNIAL STATEMENT | 2020-06-01 |
190919000423 | 2019-09-19 | CERTIFICATE OF CHANGE | 2019-09-19 |
180801000573 | 2018-08-01 | CERTIFICATE OF PUBLICATION | 2018-08-01 |
180601000406 | 2018-06-01 | APPLICATION OF AUTHORITY | 2018-06-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State