Name: | LANGUAGE INTELLIGENCE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1992 (33 years ago) |
Entity Number: | 1649344 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16 NORTH GOODMAN ST., ROCHESTER, NY, United States, 14607 |
Principal Address: | 16 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENE WHITE | Chief Executive Officer | 16 N. GOODMAN STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 NORTH GOODMAN ST., ROCHESTER, NY, United States, 14607 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-06-27 | Address | 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-16 | 2023-06-27 | Address | 16 NORTH GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1996-08-05 | 2023-06-27 | Address | 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1996-08-05 | Address | 299 FOX MEADOW ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627004204 | 2023-06-27 | BIENNIAL STATEMENT | 2022-07-01 |
120706006237 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100806002034 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080723002832 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060619002773 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State