LINGUA SERVICE WORLDWIDE, LTD.
Headquarter
Name: | LINGUA SERVICE WORLDWIDE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089551 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Address: | 75 PROSPECT ST SUITE 4, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO RODRIGUEZ | DOS Process Agent | 75 PROSPECT ST SUITE 4, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LEO RODRIGUEZ | Chief Executive Officer | 75 PROSPECT ST SUITE 4, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 7 FAITH LANE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 75 PROSPECT ST SUITE 4, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2025-03-18 | Address | 75 PROSPECT ST SUITE 4, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2001-01-02 | 2025-03-18 | Address | 75 PROSPECT ST SUITE 4, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-12-22 | 2001-01-02 | Address | LORI A STOHN, 211 E 43RD ST STE 1303, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318003150 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
061218002925 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050125002050 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021220002442 | 2002-12-20 | BIENNIAL STATEMENT | 2002-12-01 |
010102002554 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State