Search icon

EURONET LANGUAGE SERVICES, INC.

Company Details

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

form 5500

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
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 W 20TH ST FL 2, NEW YORK, NY, 100119260

Signature of

Role Plan administrator
Date 2018-02-09
Name of individual signing ELEONORE SPECKENS
EURONET LANGUAGE SERVICES INC. 401 K PROFIT SHARING PLAN TRUST 2014 223050371 2015-07-28 EURONET LANGUAGE SERVICES INC. 1
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

Chief Executive Officer

Name Role Address
ELEONORE A SPECKENS Chief Executive Officer 295 MADISON AVE 45TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MADISON AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10017

Filings

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