Search icon

ABC LANGUAGE EXCHANGE INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ABC LANGUAGE EXCHANGE INC., FLORIDA F06000002048 FLORIDA

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WEST 29TH STREET, STE 6E, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIZABETH LUNNEY Chief Executive Officer 185 WEST END AVENUE, #26H, NEW YORK, NY, United States, 10023

History

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)

Filings

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