Name: | FOLLETT SOFTWARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2022 (3 years ago) |
Entity Number: | 6546391 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | FOLLETT SOFTWARE, LLC |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-07-11 | 2024-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-25 | 2024-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-25 | 2024-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-05-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-30 | 2023-05-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-27 | 2022-09-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-27 | 2022-09-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000618 | 2024-09-04 | CERTIFICATE OF AMENDMENT | 2024-09-04 |
240711000791 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
230525003400 | 2023-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-24 |
220930020500 | 2022-09-29 | CERTIFICATE OF PUBLICATION | 2022-09-29 |
220727002163 | 2022-07-27 | APPLICATION OF AUTHORITY | 2022-07-27 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State