Name: | RICHLY LEARNING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2019 (6 years ago) |
Entity Number: | 5508317 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2025-03-05 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-11 | 2025-03-05 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-07 | 2019-04-11 | Address | 400 RUGBY RD., APT. 1E, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent) |
2019-03-07 | 2019-04-11 | Address | 400 RUGBY RD., APT. 1E, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003270 | 2025-02-26 | CERTIFICATE OF AMENDMENT | 2025-02-26 |
201020000667 | 2020-10-20 | CERTIFICATE OF PUBLICATION | 2020-10-20 |
190411000176 | 2019-04-11 | CERTIFICATE OF CHANGE | 2019-04-11 |
190307010114 | 2019-03-07 | ARTICLES OF ORGANIZATION | 2019-03-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State