Search icon

B&N LEGAL INTERPRETING, INC.

Company Details

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

DOS Process Agent

Name Role Address
B&N LEGAL INTERPRETING, INC. DOS Process Agent 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
LIVINGSTON BUCHANAN Chief Executive Officer 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10166

U.S. Small Business Administration Profile

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.

Phone Number:
Fax Number:
866-661-1055
Contact Person:
LIVINGSTON BUCHANAN
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P1186018

Unique Entity ID

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.

Unique Entity ID:
VKMMPG4TRGL6
CAGE Code:
5W6N0
UEI Expiration Date:
2025-04-03

Business Information

Activation Date:
2024-04-05
Initial Registration Date:
2010-02-15

History

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)

Filings

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