Name: | TRANSLATION COMPANY OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 229143 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | WOLFF, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHADBOURNE PARKE WHITESIDE & | DOS Process Agent | WOLFF, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-15 | 1979-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-10-15 | 1979-08-13 | Address | 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105593 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C236086-2 | 1996-06-12 | ASSUMED NAME CORP INITIAL FILING | 1996-06-12 |
A597899-4 | 1979-08-13 | CERTIFICATE OF AMENDMENT | 1979-08-13 |
859172-2 | 1970-09-22 | CERTIFICATE OF AMENDMENT | 1970-09-22 |
710921-3 | 1968-10-15 | CERTIFICATE OF INCORPORATION | 1968-10-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State