Name: | TOOLS FOR LANGUAGE & COMMUNICATION LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Apr 2005 (20 years ago) |
Entity Number: | 3196577 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 1 HUNTER AVENUE, SUITE D, ARMONK, NY, United States, 10504 |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-26 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-26 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510002002 | 2021-05-10 | FIVE YEAR STATEMENT | 2020-04-01 |
190131000732 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131001154 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
RV-2139758 | 2010-10-27 | REVOCATION OF REGISTRATION | 2010-10-27 |
050426000989 | 2005-04-26 | NOTICE OF REGISTRATION | 2005-04-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State