Name: | AMERICAN SIGN LANGUAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1994 (31 years ago) |
Entity Number: | 1840903 |
ZIP code: | 33614 |
County: | New York |
Place of Formation: | New York |
Address: | 7815 N DALE MABRY HWY, STE 109, TAMPA, FL, United States, 33614 |
Contact Details
Phone +1 855-634-2754
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN FELDMAN | DOS Process Agent | 7815 N DALE MABRY HWY, STE 109, TAMPA, FL, United States, 33614 |
Name | Role | Address |
---|---|---|
WARREN FELDMAN | Chief Executive Officer | 7815 N DALE MABRY HWY, STE 109, TAMPA, FL, United States, 33614 |
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 |
---|---|---|---|
2018-08-28 | 2021-04-29 | Address | 7815 N DALE MABRY HWY, STE 202, TAMPA, FL, 33614, USA (Type of address: Service of Process) |
2018-08-28 | 2021-04-29 | Address | 7815 N DALE MABRY HWY, STE 202, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer) |
2009-02-23 | 2018-08-28 | Address | 444 EAST 20TH ST, #ME, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2009-02-23 | 2018-08-28 | Address | 444 EAST 20TH ST, #ME, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2009-02-23 | 2018-08-28 | Address | 444 EAST 20TH ST, #ME, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131001348 | 2023-01-31 | BIENNIAL STATEMENT | 2022-08-01 |
210429060287 | 2021-04-29 | BIENNIAL STATEMENT | 2020-08-01 |
180828006314 | 2018-08-28 | BIENNIAL STATEMENT | 2018-08-01 |
160919006260 | 2016-09-19 | BIENNIAL STATEMENT | 2016-08-01 |
140903006790 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State