Search icon

LINGUA SERVICE WORLDWIDE, LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
LEO RODRIGUEZ DOS Process Agent 75 PROSPECT ST SUITE 4, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LEO RODRIGUEZ Chief Executive Officer 75 PROSPECT ST SUITE 4, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
3181033
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0880616
State:
CONNECTICUT

Unique Entity ID

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.

CAGE Code:
4NTG4
UEI Expiration Date:
2020-07-16

Business Information

Activation Date:
2019-07-17
Initial Registration Date:
2007-02-16

History

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)

Filings

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State