Name: | B&N LEGAL INTERPRETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2004 (20 years ago) |
Entity Number: | 3135614 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B&N LEGAL INTERPRETING, INC. | DOS Process Agent | 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
LIVINGSTON BUCHANAN | Chief Executive Officer | 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10166 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-12-23 | 2020-09-09 | Address | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-12-23 | 2020-09-09 | Address | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2014-01-10 | 2014-12-23 | Address | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2006-12-08 | 2014-12-23 | Address | 86-25 VAN WYCK EXPRESSWAY, SUITE 525, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2014-12-23 | Address | 86-25 VAN WYCK EXPRESSWAY, SUITE 525, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909060244 | 2020-09-09 | BIENNIAL STATEMENT | 2018-12-01 |
141223006317 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
140110000163 | 2014-01-10 | CERTIFICATE OF CHANGE | 2014-01-10 |
130107002091 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
101223002466 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State