Name: | AMERICAN LANGUAGE AND COMPUTER CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1987 (38 years ago) |
Date of dissolution: | 14 Nov 2023 |
Entity Number: | 1144238 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 226 WEST 37TH ST., NEW YORK, NY, United States, 10018 |
Principal Address: | 39-11 61 STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 WEST 37TH ST., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BARBARA DICK | Chief Executive Officer | 415 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-21 | 2023-11-15 | Address | 226 WEST 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-04-02 | 2023-11-15 | Address | 415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1997-04-02 | Address | 415 CENTRAL PARK WEST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2007-08-21 | Address | 39-11 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1987-02-12 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-02-12 | 1993-03-10 | Address | 39-11 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115003029 | 2023-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-14 |
070821000925 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
050318002739 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030206002628 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010228002369 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
990210002450 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970402002727 | 1997-04-02 | BIENNIAL STATEMENT | 1997-02-01 |
950203000257 | 1995-02-03 | CERTIFICATE OF AMENDMENT | 1995-02-03 |
940216002481 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
930310003203 | 1993-03-10 | BIENNIAL STATEMENT | 1993-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1694497707 | 2020-05-01 | 0202 | PPP | 226 W 37TH ST 11FL, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State