Search icon

BERLITZ LANGUAGES, INC.

Headquarter

Company Details

Name: BERLITZ LANGUAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468838
ZIP code: 12207
County: New York
Principal Address: 7 ROSZEL ROAD, PRINCETON, NJ, United States, 08540
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CURTIS UEHLEIN Chief Executive Officer 7 ROSZEL ROAD, PRINCETON, NJ, United States, 08540

Links between entities

Type:
Headquarter of
Company Number:
000-941-901
State:
Alabama
Type:
Headquarter of
Company Number:
c0047d28-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20001065512
State:
COLORADO
Type:
Headquarter of
Company Number:
F00000001897
State:
FLORIDA
Type:
Headquarter of
Company Number:
0648168
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61006974
State:
ILLINOIS

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 7 ROSZEL ROAD, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 7 ROSZEL ROAD, PRINCETON, NJ, 08540, 6306, USA (Type of address: Chief Executive Officer)
2022-12-28 2022-12-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-12-28 2022-12-28 Address 7 ROSZEL ROAD, PRINCETON, NJ, 08540, 6306, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240226003513 2024-02-26 BIENNIAL STATEMENT 2024-02-26
221228001351 2022-12-28 CERTIFICATE OF MERGER 2022-12-28
221228001303 2022-12-28 CERTIFICATE OF MERGER 2022-12-28
220211003561 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200224060019 2020-02-24 BIENNIAL STATEMENT 2020-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62099 CL VIO INVOICED 2007-05-22 300 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2021-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CONTRERAS
Party Role:
Plaintiff
Party Name:
BERLITZ LANGUAGES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State