Name: | CHLOE TAYLOR TECHNOLOGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2020 (4 years ago) |
Entity Number: | 5896745 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Chloe Taylor Technology is a K-12 STEM education consulting company that provides future-focused services for schools. The company does STEM curriculum consulting and professional development for teachers, in topics such as Computer Science, Robotics, AI and Creative Engineering. |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 412-223-7046
Website http://www.chloetaylortech.com
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-03-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-03-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-02 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-02 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-02 | 2021-09-02 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003323 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
221207002573 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
220930010652 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009973 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210902002047 | 2021-09-01 | CERTIFICATE OF PUBLICATION | 2021-09-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State