Name: | LITERATE NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2019 (6 years ago) |
Entity Number: | 5516068 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 151 1ST AVE, SUITE 265, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LITERATE NYC LLC | DOS Process Agent | 151 1ST AVE, SUITE 265, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2025-03-03 | Address | 151 1ST AVE, SUITE 265, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-07-23 | 2023-03-03 | Address | 248 EAST 7TH STREET APT 7-8, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2019-03-19 | 2019-07-23 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001481 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230303002240 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210329060440 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190723000940 | 2019-07-23 | CERTIFICATE OF CHANGE | 2019-07-23 |
190626000085 | 2019-06-26 | CERTIFICATE OF PUBLICATION | 2019-06-26 |
190319010059 | 2019-03-19 | ARTICLES OF ORGANIZATION | 2019-03-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State