CRAFT TRANSLATION, LLC

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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State