Name: | LEGAL-WORLD INTERPRETING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1993 (32 years ago) |
Entity Number: | 1726742 |
ZIP code: | 13753 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Legal-World Interpreting uses court-certified and court qualified interpreters to render meticulously detailed interpretations which preserve idiomatic tone, style and nuance. |
Address: | 1673 Douglas Hall Rd, Delhi, NY, United States, 13753 |
Principal Address: | 1673 DOUGLAS HALL ROAD, DELHI, NY, United States, 13753 |
Contact Details
Phone +1 212-766-5900
Website https://lwinterpreting.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEGAL-WORLD INTERPRETING, LTD. | DOS Process Agent | 1673 Douglas Hall Rd, Delhi, NY, United States, 13753 |
Name | Role | Address |
---|---|---|
ELAINE SCHULMAN | Chief Executive Officer | 1673 DOUGLAS HALL RD, DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 1673 DOUGLAS HALL RD, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 132 FRANKLIN PLACE, #55, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2025-01-22 | Address | 132 FRANKLIN PLACE, #55, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2020-04-27 | 2025-01-22 | Address | 132 FRANKLIN PLACE, #55, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2020-04-27 | Address | 120 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2007-05-09 | 2020-04-27 | Address | 120 BROADWAY, 11TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2020-04-27 | Address | 120 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office) |
1995-09-22 | 2007-05-09 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
1995-09-22 | 2007-05-09 | Address | 120 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office) |
1993-05-14 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003850 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
210503060723 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200427060223 | 2020-04-27 | BIENNIAL STATEMENT | 2019-05-01 |
090508002302 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070509002946 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050620002837 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030514002095 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
990511002294 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
970520002373 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
950922002319 | 1995-09-22 | BIENNIAL STATEMENT | 1995-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7027997207 | 2020-04-28 | 0235 | PPP | 560 DONALD LN, WOODMERE, NY, 11598-1517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State