Search icon

I PROBE MULTILINGUAL SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I PROBE MULTILINGUAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2001 (24 years ago)
Entity Number: 2639485
ZIP code: 10009
County: New York
Place of Formation: Delaware
Address: 273 EAST 3RD STREET, APT 2W, NEW YORK, NY, United States, 10009
Principal Address: 273 EAST 3RD STREET, 2W, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JULIE H. SETBON Chief Executive Officer 273 EAST 3RD STREET, 2W, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 EAST 3RD STREET, APT 2W, NEW YORK, NY, United States, 10009

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3RTP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2029-10-15
SAM Expiration:
2025-10-12

Contact Information

POC:
JULIE H . SETBON
Corporate URL:
http://iprobesolutions.com

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 273 EAST 3RD STREET, 2W, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address PO BOX 77, NEW YORK, NY, 10156, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address PO BOX 77, NEW YORK, NY, 10156, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-08-05 Address 273 EAST 3RD STREET, 2W, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-08-05 Address 273 EAST 3RD STREET, 2W, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000504 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
240531000293 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210504060922 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060490 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006083 2017-05-01 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE09P00309
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
980.00
Base And Exercised Options Value:
980.00
Base And All Options Value:
980.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-02-20
Description:
TRANSCRIPTION
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: COURT REPORTING SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State