LINGUALINX LANGUAGE SOLUTIONS, INC.
Headquarter
Name: | LINGUALINX LANGUAGE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2002 (23 years ago) |
Entity Number: | 2826784 |
ZIP code: | 12205 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 187 wolf road, suite 300-33, ALBANY, NY, United States, 12205 |
Address: | 187 Wolf Road, Suite 300-33, Albany, NY, United States, 12205 |
Contact Details
Phone +1 518-388-9000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 Wolf Road, Suite 300-33, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DAVID SMITH | Chief Executive Officer | 187 WOLF ROAD, SUITE 300-33, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | HEDLEY PARK PL, 433 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 187 WOLF ROAD, SUITE 300-33, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | HEDLEY PARK PL, 433 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-10-08 | Address | HEDLEY PARK PL, 433 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 187 WOLF ROAD, SUITE 300-33, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008001360 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
240314000188 | 2024-03-13 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-13 |
231220001521 | 2023-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-07 |
230817003249 | 2023-08-17 | BIENNIAL STATEMENT | 2022-10-01 |
201005060092 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State