Search icon

INTERNATIONAL INTERPRETERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

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

Links between entities

Type:
Headquarter of
Company Number:
0847838
State:
CONNECTICUT

Unique Entity ID

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.

Unique Entity ID:
G4KELFG1AZ97
CAGE Code:
7QTB2
UEI Expiration Date:
2026-05-14

Business Information

Activation Date:
2025-05-16
Initial Registration Date:
2016-10-17

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State