Name: | CONTINENTAL TRANSLATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1956 (69 years ago) |
Entity Number: | 106296 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Translation Services |
Address: | 1501 BROADWAY, STE 1200, NEW YORK, NY, United States, 10036 |
Contact Details
Website http://www.continentaltranslation.com
Phone +1 212-867-3646
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA ELDERS | DOS Process Agent | 1501 BROADWAY, STE 1200, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANDREA ELDERS | Chief Executive Officer | 1501 BROADWAY, STE 1200, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2012-08-23 | Address | 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-08-25 | 2012-08-23 | Address | 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-08-25 | 2012-08-23 | Address | 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-03-31 | 2010-08-25 | Address | 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-03-31 | 2010-08-25 | Address | 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200817060051 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180801006414 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006028 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140902006085 | 2014-09-02 | BIENNIAL STATEMENT | 2014-08-01 |
120823002354 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State