SIGN LANGUAGE RESOURCES INC.
Headquarter
Name: | SIGN LANGUAGE RESOURCES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1990 (35 years ago) |
Entity Number: | 1446284 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Activity Description: | Coordination/ provision of Sign Language Interpreting services in a variety of settings, including medical, legal, educational and corporate. |
Address: | 400 STONY BROOK COURT, SUITE 3, NEWBURGH, NY, United States, 12550 |
Principal Address: | 26 PROSPECT AVENUE, MIDDLETOWN, NY, United States, 10940 |
Contact Details
Website http://www.SLrconnect.com
Phone +1 888-964-5553
Phone +1 212-537-5780
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN P. PILUS | Chief Executive Officer | 533 ROCK CUT RD, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 STONY BROOK COURT, SUITE 3, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2018-06-22 | Address | 1607 ROUTE 300, SUITE 106, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-01-06 | 2010-08-25 | Address | 543 ROCK CUT ROAD, WALDEN, NY, 12586, 2415, USA (Type of address: Chief Executive Officer) |
1990-05-17 | 2010-08-25 | Address | 543 ROCK CUT ROAD, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180622000411 | 2018-06-22 | CERTIFICATE OF CHANGE | 2018-06-22 |
100825002268 | 2010-08-25 | BIENNIAL STATEMENT | 2010-05-01 |
000049002326 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
930106002996 | 1993-01-06 | BIENNIAL STATEMENT | 1992-05-01 |
C142452-3 | 1990-05-17 | CERTIFICATE OF INCORPORATION | 1990-05-17 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State