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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CURTIS UEHLEIN | Chief Executive Officer | 7 ROSZEL ROAD, PRINCETON, NJ, United States, 08540 |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62099 | CL VIO | INVOICED | 2007-05-22 | 300 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State