Search icon

LITERACY CORNER, LTD.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITERACY CORNER, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Apr 2000
Branch of: LITERACY CORNER, LTD., NEW YORK (Company Number 2406638)
Business ALEI: 0649007
Annual report due: 13 Apr 2001
Business address: 207 POINT OF WOOD DRIVE, ALBANY, NY, 12203
Mailing address: PO BOX 141, GUILDERLAND, NY, 12084
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
CHRISTINE MURPHY Officer 207 POINT OF WOODS DR., ALBANY, NY, 12203, United States 5580 Anne Peake Drive, SUITE 500, FAIRFAX, VA, 22032, United States
CAROL ANN BURGNER Officer 207 POINT OF WOODS DR., ALBANY, NY, 12203, United States 44 CAMBRIDGE AVE., CLIFTON PARK, NY, 12065, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007204008 2021-03-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007031493 2020-12-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002098528 2000-04-13 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information