Name: | NEW YORK CITY LANGUAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384604 |
ZIP code: | 10023 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 322 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
KEVIN MATUSZAK | Chief Executive Officer | 322 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-22 | 2007-03-26 | Address | 249 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-06-22 | 2007-03-26 | Address | 249 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-06-22 | 2007-03-26 | Address | 249 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-06-10 | 2001-06-22 | Address | 123 CAYUGA STREET, ITHACA, NY, 14805, USA (Type of address: Service of Process) |
1999-06-02 | 2022-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617002235 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090617002061 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070612002320 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
070326002654 | 2007-03-26 | BIENNIAL STATEMENT | 2005-06-01 |
010622002525 | 2001-06-22 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State