WALL STREET LANGUAGES LTD.

Name: | WALL STREET LANGUAGES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1992 (33 years ago) |
Entity Number: | 1641169 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 EAST 43RD STREET, FLOOR 19, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 EAST 43RD STREET, FLOOR 19, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CESAR RENNERT | Chief Executive Officer | 211 EAST 43RD STREET, FLOOR 19, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-03 | 2014-12-17 | Address | 216 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-10-28 | 2016-06-08 | Address | 216 E 45TH ST, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-10-28 | 2014-10-03 | Address | 216 E 45TH ST, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-10-28 | 2016-06-08 | Address | 216 E 45TH ST, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-10-29 | 2004-10-28 | Address | 2 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601007437 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160608006658 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
141217000803 | 2014-12-17 | CERTIFICATE OF CHANGE | 2014-12-17 |
141003000015 | 2014-10-03 | CERTIFICATE OF AMENDMENT | 2014-10-03 |
140606006466 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State