Name: | SIGNLANGUAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1986 (39 years ago) |
Entity Number: | 1097086 |
ZIP code: | 14481 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 6077 GIBSONVILLE ROAD, LEICESTER, NY, United States, 14481 |
Principal Address: | 6491 RTE 20A, PERRY, NY, United States, 14530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIGNLANGUAGE INC. | DOS Process Agent | 6077 GIBSONVILLE ROAD, LEICESTER, NY, United States, 14481 |
Name | Role | Address |
---|---|---|
DAVID C CAITO | Chief Executive Officer | 6077 GIBSONVILLE RD, LEICESTER, NY, United States, 14481 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-14 | 2014-07-02 | Address | 6077 GIBSONVILLE RD, LEICESTEK, NY, 14481, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2020-07-02 | Address | 6491 RTE 20A, PERRY, NY, 14530, USA (Type of address: Service of Process) |
1993-03-03 | 1998-08-14 | Address | 7259 RT 20A, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1998-08-14 | Address | 6491 RT 20A, PERRY, NY, 14530, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1998-08-14 | Address | 6491 RT 20A, PERRY, NY, 14530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060778 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180705006577 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160707006175 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140702006933 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120809006094 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State