Name: | LEARNING LINKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1984 (41 years ago) |
Date of dissolution: | 24 Nov 2017 |
Entity Number: | 904394 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2300 MARCUS AVE, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE FRIEDLAND | Chief Executive Officer | 2300 MARCUS AVE, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2300 MARCUS AVE, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-26 | 2012-04-24 | Address | THE CORPORATION, 2300 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, 1058, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2010-03-26 | Address | 2300 MARCUS AVE, NEW HYDE PARK, NY, 11042, 1058, USA (Type of address: Chief Executive Officer) |
2004-03-08 | 2006-03-20 | Address | 2300 MARCUS AVE, NEW HYDE PARK, NY, 11042, 1093, USA (Type of address: Principal Executive Office) |
2004-03-08 | 2006-03-20 | Address | 2300 MARCUS AVE, NEW HYDE PARK, NY, 11042, 1093, USA (Type of address: Service of Process) |
2004-03-08 | 2006-03-20 | Address | 2300 MARCUS AVE, NEW HYDE PARK, NY, 11042, 1093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171124000152 | 2017-11-24 | CERTIFICATE OF DISSOLUTION | 2017-11-24 |
120424002290 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100326002674 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080326002209 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060320003215 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State