Search icon

CRAFT TRANSLATION, LLC

Company Details

Name: CRAFT TRANSLATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788328
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-05-07 2024-07-01 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-07-19 2019-05-07 Address 909 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-04-28 2016-07-19 Address 909 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-27 2013-02-19 Name SPRUNG LANGUAGE SOLUTIONS, LLC
2011-01-06 2016-04-28 Address 363 7TH AVE, 22ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-22 2011-09-27 Name TIPPING SPRUNG, LLC
2002-07-11 2003-09-22 Name BRAND EVOLUTION, LLC
2002-07-11 2011-01-06 Address 307 SEVENTH AVENUE SUITE 2401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039536 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220718001079 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200707060682 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190507000769 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
180717006196 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160719006134 2016-07-19 BIENNIAL STATEMENT 2016-07-01
160428000356 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
140703006118 2014-07-03 BIENNIAL STATEMENT 2014-07-01
130219000616 2013-02-19 CERTIFICATE OF AMENDMENT 2013-02-19
120705006155 2012-07-05 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State