Search icon

THE NATIONAL INSTITUTE OF LANGUAGES, INC.

Company Details

Name: THE NATIONAL INSTITUTE OF LANGUAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 311007
ZIP code: 07663
County: New York
Place of Formation: New York
Address: 424 N MIDLAND AVE, APT H-1, SADDLE BROOK, NJ, United States, 07663
Principal Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ASCHER KATZ Agent 200 MAMARONECK AVE, WHITE PLAINS, NY, 10601

Chief Executive Officer

Name Role Address
SUSAN CASBAR Chief Executive Officer 424 N MIDLAND AVE, APT H-1, SADDLE BROOK, NJ, United States, 07663

DOS Process Agent

Name Role Address
SUSAN CASBAR DOS Process Agent 424 N MIDLAND AVE, APT H-1, SADDLE BROOK, NJ, United States, 07663

History

Start date End date Type Value
1999-09-24 2001-07-05 Address 1-10 B VIRGINIA DR, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
1997-07-14 2003-07-02 Address 1-10B VIRGINIA DR, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)
1993-06-04 1997-07-14 Address 6040 BOULEVARD EAST, WEST N.Y., NJ, 07093, USA (Type of address: Service of Process)
1993-06-04 1999-09-24 Address 6040 BOULEVARD EAST, WEST N.Y., NJ, 07093, USA (Type of address: Chief Executive Officer)
1993-03-29 1993-06-04 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
1993-03-29 1993-06-04 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
1982-08-06 1993-06-04 Address 200 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1979-02-26 1982-08-06 Address 180 E. POST RD., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1979-02-26 1982-08-06 Address 180 E. POST RD., WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
1977-04-15 1979-02-26 Address 14 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106007 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050901002875 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030702002409 2003-07-02 BIENNIAL STATEMENT 2003-07-01
C316371-2 2002-05-16 ASSUMED NAME CORP INITIAL FILING 2002-05-16
010705002550 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990924002379 1999-09-24 BIENNIAL STATEMENT 1999-07-01
970714002375 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930924002483 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930604002464 1993-06-04 BIENNIAL STATEMENT 1992-07-01
930329002089 1993-03-29 BIENNIAL STATEMENT 1992-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State