Search icon

THE LANGUAGE EXCHANGE LTD.

Company Details

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

DOS Process Agent

Name Role Address
ELIZABETH LUNNEY DOS Process Agent 135 W. 29TH ST., #1204, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIZABETH LUNNEY Chief Executive Officer 135 W. 29TH ST., #1204, NEW YORK, NY, United States, 10001

History

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)

Filings

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