Name: | LEARNING NETWORK DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1979 (46 years ago) |
Entity Number: | 560419 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIPPE P DAUMAN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-11 | 2003-06-03 | Name | PRENTICE HALL DIRECT INC. |
1997-05-30 | 2003-06-17 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-04-07 | 1997-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-21 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-12-09 | 1997-05-30 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180626019 | 2018-06-26 | ASSUMED NAME CORP INITIAL FILING | 2018-06-26 |
030617000629 | 2003-06-17 | CERTIFICATE OF CHANGE | 2003-06-17 |
030603001052 | 2003-06-03 | CERTIFICATE OF AMENDMENT | 2003-06-03 |
990511000727 | 1999-05-11 | CERTIFICATE OF AMENDMENT | 1999-05-11 |
970530002420 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State