Name: | INTERNATIONAL INTERPRETERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2001 (23 years ago) |
Entity Number: | 2697426 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 26 PONUS RIDGE, NEW CANAAN, CT, United States, 06840 |
Address: | 405 EAST 56TH STREET, APT. 11F, NEW YORK, CT, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERNATIONAL INTERPRETERS INC., CONNECTICUT | 0847838 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G4KELFG1AZ97 | 2024-05-02 | 26 PONUS RIDGE, NEW CANAAN, CT, 06840, 6537, USA | 26 PONUS RIDGE, NEW CANAAN, CT, 06840, 6537, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-05-05 |
Initial Registration Date | 2016-10-17 |
Entity Start Date | 2001-11-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541930 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROSE MCGLINN |
Role | PRESIDENT |
Address | 26 PONUS RIDGE, NEW CANAAN, CT, 06840, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROSE MCGLINN |
Role | PRESIDENT |
Address | 26 PONUS RIDGE, NEW CANAAN, CT, 06840, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | MARIA TOTO |
Address | 26 PONUS RIDGE, NEW CANAAN, CT, 06840, USA |
Name | Role | Address |
---|---|---|
@CHRISTOPHER MCGLINN | DOS Process Agent | 405 EAST 56TH STREET, APT. 11F, NEW YORK, CT, United States, 10022 |
Name | Role | Address |
---|---|---|
ROSE E MCGLINN | Chief Executive Officer | 26 PONUS RIDGE, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2018-07-05 | Address | 3263 LAYTON AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2005-12-16 | 2018-07-05 | Address | 26 PONUS RIDGE RD, NEW CANAAN, CT, 06840, 6537, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2018-07-05 | Address | 26 PONUS RIDGE RD, NEW CANAAN, CT, 06840, 6537, USA (Type of address: Principal Executive Office) |
2003-10-23 | 2005-12-16 | Address | 25 JEROME AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2003-10-23 | 2005-12-16 | Address | 25 JEROME AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2001-11-08 | 2006-01-19 | Address | 25 JEROME AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705007432 | 2018-07-05 | BIENNIAL STATEMENT | 2017-11-01 |
131107007086 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111118002841 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091104002528 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071108002512 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
060119000927 | 2006-01-19 | CERTIFICATE OF CHANGE | 2006-01-19 |
051216002628 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031023002554 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011108000362 | 2001-11-08 | CERTIFICATE OF INCORPORATION | 2001-11-08 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State