Search icon

LANGUAGE ANALYTIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LANGUAGE ANALYTIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2006 (19 years ago)
Date of dissolution: 26 Apr 2012
Entity Number: 3333481
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Principal Address: 251 NEW KARNER ROAD, ALBANY, NY, United States, 12205
Address: 1307 LOWEL RD, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM STRZALKOWSKI DOS Process Agent 1307 LOWEL RD, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
SHARON G SMALL, LAANCOR Chief Executive Officer 26 TANNER CIRCLE, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2008-03-12 2010-04-01 Address 670 FRANKLIN STREET, 2ND FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2008-03-12 2010-04-01 Address 670 FRANKLIN STREET, 2ND FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2008-03-12 2010-04-01 Address 670 FRANKLIN STREET, 2ND FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2006-03-14 2008-03-12 Address 1307 LOWELL ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120426000229 2012-04-26 CERTIFICATE OF DISSOLUTION 2012-04-26
100401002461 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080312002909 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060314000509 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

USAspending Awards / Financial Assistance

Date:
2008-05-07
Awarding Agency Name:
National Science Foundation
Transaction Description:
SBIR PHASE I: VIRTUAL COLLABORATIVE SPACES FOR KNOWLEDGE DISCOVERY AND SHARING ON THE INTERNET
Obligated Amount:
100000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State