Name: | THE LANGUAGE EXCHANGE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1997 (28 years ago) |
Date of dissolution: | 15 Jun 2004 |
Entity Number: | 2116592 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135 W. 29TH ST., #1204, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH LUNNEY | DOS Process Agent | 135 W. 29TH ST., #1204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIZABETH LUNNEY | Chief Executive Officer | 135 W. 29TH ST., #1204, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-25 | 2001-03-01 | Address | 600 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040615000366 | 2004-06-15 | CERTIFICATE OF DISSOLUTION | 2004-06-15 |
010301002202 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
991130000122 | 1999-11-30 | CERTIFICATE OF AMENDMENT | 1999-11-30 |
970225000580 | 1997-02-25 | CERTIFICATE OF INCORPORATION | 1997-02-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State