INTERNATIONAL INTERPRETERS INC.
Headquarter
Name: | INTERNATIONAL INTERPRETERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2001 (24 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
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State