LEGAL INTERPRETERS SERVICE OF AMERICA, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 CANAL ST, STE 502, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ZONGLING ZHAO | Chief Executive Officer | 210 CANAL ST, STE 502, NEW YORK, NY, United States, 10013 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State