BILINGUALS INC.
Headquarter
Name: | BILINGUALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881220 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 Broadhollow Road, Suite 402, Melville, NY, United States, 11747 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIA SUE MATUZA | DOS Process Agent | 225 Broadhollow Road, Suite 402, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JULIA SUE MATUZA | Chief Executive Officer | 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 230 HILTON AVE, #212A, HEMPSTEAD, NY, 11550, 8125, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-02 | Address | 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 230 HILTON AVE, #212A, HEMPSTEAD, NY, 11550, 8125, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005880 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240711001969 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
110418000333 | 2011-04-18 | CERTIFICATE OF AMENDMENT | 2011-04-18 |
091015000476 | 2009-10-15 | CERTIFICATE OF AMENDMENT | 2009-10-15 |
050214002802 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State