Name: | EURONET LANGUAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2002 (23 years ago) |
Date of dissolution: | 09 Jan 2018 |
Entity Number: | 2780960 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 295 MADISON AVE 45TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EURONET LANGUAGE SERVICES INC 401 (K) PROFIT SHARING PLAN & TRUST | 2015 | 223050371 | 2018-02-12 | EURONET LANGUAGE SERVICES INC | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-02-09 |
Name of individual signing | ELEONORE SPECKENS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2122710401 |
Plan sponsor’s address | 20 WEST 20 STREET, FL 2, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | ELEONORE SPECKENS |
Name | Role | Address |
---|---|---|
ELEONORE A SPECKENS | Chief Executive Officer | 295 MADISON AVE 45TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADISON AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180109000349 | 2018-01-09 | CERTIFICATE OF DISSOLUTION | 2018-01-09 |
060609002257 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040823002300 | 2004-08-23 | BIENNIAL STATEMENT | 2004-06-01 |
020814000443 | 2002-08-14 | CERTIFICATE OF AMENDMENT | 2002-08-14 |
020620000280 | 2002-06-20 | CERTIFICATE OF INCORPORATION | 2002-06-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State