Name: | LIONSBRIDGE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1992 (32 years ago) |
Entity Number: | 1660652 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 360 E 55TH STREET / SUITE 6B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. JOHN M. COLYER, JR | Chief Executive Officer | 360 E 55TH STREET / SUITE 6B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LIONSBRIDGE INTERNATIONAL, INC. | DOS Process Agent | 360 E 55TH STREET / SUITE 6B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-31 | 2014-09-16 | Address | 360 E 55TH STREET / SUITE 6A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-31 | 2014-09-16 | Address | 360 E 55TH STREET / SUITE 6A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2014-09-16 | Address | 360 E 55TH STREET / SUITE 6A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-08-05 | 2006-08-31 | Address | 360 EAST 55TH ST STE 6A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-08-05 | 2006-08-31 | Address | 360 EAST 55TH ST STE 6A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-09-09 | 2006-08-31 | Address | 360 EAST 55TH STREET, SUITE 6A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1996-08-05 | Address | KATHLEEN MARKEY PERDUE, 360 EAST 55TH STREET, STE 6A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-09-09 | 1996-08-05 | Address | KATHLEEN MARKEY PERDUE, 360 EAST 55TH STREET, STE 6A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-08-21 | 1993-09-09 | Address | 360 EAST 55TH STREET STE 6B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916006098 | 2014-09-16 | BIENNIAL STATEMENT | 2014-08-01 |
120824002081 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100819002700 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080829002142 | 2008-08-29 | BIENNIAL STATEMENT | 2008-08-01 |
060831002072 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
040913002307 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020724002724 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000727002753 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980827002207 | 1998-08-27 | BIENNIAL STATEMENT | 1998-08-01 |
960805002418 | 1996-08-05 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State