Search icon

LEGAL INTERPRETERS SERVICE OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGAL INTERPRETERS SERVICE OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1992 (33 years ago)
Date of dissolution: 27 Sep 2007
Entity Number: 1679213
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 210 CANAL ST, STE 502, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 CANAL ST, STE 502, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZONGLING ZHAO Chief Executive Officer 210 CANAL ST, STE 502, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-12-10 2006-11-15 Address 210 CANAL ST, STE 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-12-10 2006-11-15 Address 210 CANAL ST, STE 502, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-12-10 2006-11-15 Address 210 CANAL ST, STE 502, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-11-19 2004-12-10 Address 210 CANAL ST, 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-11-19 2004-12-10 Address 210 CANAL ST, STE 502, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070927000977 2007-09-27 CERTIFICATE OF DISSOLUTION 2007-09-27
061115002413 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041210002230 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021024002650 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001114002142 2000-11-14 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State