Search icon

INTERNATIONAL INTERPRETERS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL INTERPRETERS INC., CONNECTICUT 0847838 CONNECTICUT

Unique Entity ID

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

Business Information

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

DOS Process Agent

Name Role Address
@CHRISTOPHER MCGLINN DOS Process Agent 405 EAST 56TH STREET, APT. 11F, NEW YORK, CT, United States, 10022

Chief Executive Officer

Name Role Address
ROSE E MCGLINN Chief Executive Officer 26 PONUS RIDGE, NEW CANAAN, CT, United States, 06840

History

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)

Filings

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