THE LANGUAGE WORKS, INC.

Name: | THE LANGUAGE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1995 (30 years ago) |
Date of dissolution: | 30 Oct 2018 |
Entity Number: | 1950266 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1123 BROADWAY / SUITE 201, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORORATION SERVICE COMPANY | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1123 BROADWAY / SUITE 201, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KEVIN REES | Chief Executive Officer | 1123 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2010-09-27 | Address | 1123 BROADWAY / 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2010-09-27 | Address | 1123 BROADWAY / 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-08-23 | 2001-04-20 | Address | 400 E 52ND STREET, SUITE 10K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181030000537 | 2018-10-30 | CERTIFICATE OF DISSOLUTION | 2018-10-30 |
131126002119 | 2013-11-26 | BIENNIAL STATEMENT | 2013-08-01 |
110822002220 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
100927002217 | 2010-09-27 | BIENNIAL STATEMENT | 2009-08-01 |
070816002407 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State