THE SIGN LANGUAGE CONNECTION, INC.

Name: | THE SIGN LANGUAGE CONNECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1990 (35 years ago) |
Date of dissolution: | 25 Jul 2024 |
Entity Number: | 1457398 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 595 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610 |
Principal Address: | 595 BLOSSOM ROAD, SUITE 110, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY BERLOVE | Chief Executive Officer | 172 VALLEY ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-21 | 2024-08-07 | Address | 595 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1993-01-11 | 1993-07-21 | Address | 172 VALLEY ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1993-07-21 | Address | PO BOX 18678, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1993-01-11 | 2024-08-07 | Address | 172 VALLEY ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1990-06-27 | 1993-01-11 | Address | P.O. BOX 18678, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000928 | 2024-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-25 |
930721002048 | 1993-07-21 | BIENNIAL STATEMENT | 1993-06-01 |
930111003033 | 1993-01-11 | BIENNIAL STATEMENT | 1992-06-01 |
900814000484 | 1990-08-14 | CERTIFICATE OF AMENDMENT | 1990-08-14 |
C157324-3 | 1990-06-27 | CERTIFICATE OF INCORPORATION | 1990-06-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State