Name: | ABC LANGUAGE EXCHANGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2003 (22 years ago) |
Entity Number: | 2884291 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 146 WEST 29TH STREET, STE 6E, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ABC LANGUAGE EXCHANGE INC., FLORIDA | F06000002048 | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
37GT7 | Obsolete | Non-Manufacturer | 2005-03-15 | 2024-03-01 | 2023-03-11 | No data | |||||||||||||
|
POC | ELIZABETH ZACKHEIM |
Phone | +1 212-563-7580 |
Address | 146 W 29TH ST STE 6E, NEW YORK, NY, 10001 5303, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 WEST 29TH STREET, STE 6E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIZABETH LUNNEY | Chief Executive Officer | 185 WEST END AVENUE, #26H, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-16 | 2011-03-23 | Address | 70 EAST 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2011-03-23 | Address | 135 WEST 29TH ST, SUITE 1204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-03-19 | 2011-03-23 | Address | 135 WEST 29TH STREET, SUITE #1204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306007448 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110323002211 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090415002303 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
070323002762 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050616003053 | 2005-06-16 | BIENNIAL STATEMENT | 2005-03-01 |
030319000648 | 2003-03-19 | CERTIFICATE OF INCORPORATION | 2003-03-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State