Name: | TRANSLATIONS.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1999 (26 years ago) |
Entity Number: | 2442514 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221 |
Principal Address: | 1250 Broadway, 7th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PHILIP R SHAWE | Chief Executive Officer | 1250 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 3 PARK AVE, 40TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 1250 BROADWAY, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-03 | 2023-11-20 | Address | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-03 | 2021-11-03 | Address | 3 PARK AVE, 40TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120002238 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
211102001794 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
211103002800 | 2021-11-02 | CERTIFICATE OF AMENDMENT | 2021-11-02 |
210315000981 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
171101007500 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State