Search icon

EZ LEARNING SYSTEMS LLC

Company Details

Name: EZ LEARNING SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jul 2018 (7 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 5380485
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-02 2024-07-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-02 2024-07-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-07-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-23 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-23 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003530 2024-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-15
240702005350 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220930008548 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017486 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200702061485 2020-07-02 BIENNIAL STATEMENT 2020-07-01
181108000993 2018-11-08 CERTIFICATE OF PUBLICATION 2018-11-08
180723010476 2018-07-23 ARTICLES OF ORGANIZATION 2018-07-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State