Name: | TRANSLATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2006 (19 years ago) |
Entity Number: | 3345834 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7AQ72 | Obsolete | Non-Manufacturer | 2015-02-27 | 2024-03-02 | 2022-01-18 | No data | |||||||||||||
|
POC | MICHAEL BUCK |
Phone | +1 212-299-5524 |
Address | 145 W 45TH ST 12TH FL, NEW YORK, NY, 10036 4008, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRANSLATION 401(K) | 2013 | 204665000 | 2014-07-23 | TRANSLATION, LLC | 113 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-23 |
Name of individual signing | ELLEN TAM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-09-01 |
Business code | 541800 |
Sponsor’s telephone number | 2122995519 |
Plan sponsor’s address | 145 W 45TH STREET, 12TH FL, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2013-10-01 |
Name of individual signing | ELLEN TAM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-09-01 |
Business code | 541800 |
Sponsor’s telephone number | 2122995321 |
Plan sponsor’s address | 145 W 45TH STREET, 12TH FL, NEW YORK, NY, 10036 |
Plan administrator’s name and address
Administrator’s EIN | 204665000 |
Plan administrator’s name | TRANSLATION, LLC |
Plan administrator’s address | 145 W 45TH STREET, 12TH FL, NEW YORK, NY, 10036 |
Administrator’s telephone number | 2122995321 |
Signature of
Role | Plan administrator |
Date | 2012-10-11 |
Name of individual signing | ELLEN TAM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-09-01 |
Business code | 541800 |
Sponsor’s telephone number | 2122995321 |
Plan sponsor’s address | 145 W 45TH STREET, 12TH FL, NEW YORK, NY, 10036 |
Plan administrator’s name and address
Administrator’s EIN | 204665000 |
Plan administrator’s name | TRANSLATION, LLC |
Plan administrator’s address | 145 W 45TH STREET, 12TH FL, NEW YORK, NY, 10036 |
Administrator’s telephone number | 2122995321 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | JAMES CALLAHAN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-03 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-03 | 2022-12-03 | Address | 10 JAY ST, 3RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2019-10-02 | 2020-04-03 | Address | 145 WEST 45TH STREET, 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-07-12 | 2019-10-02 | Address | 145 WEST 45TH STREET, 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-03-30 | 2012-07-12 | Address | 1114 AVE OF THE AMERICAS, TAX DEPT 18TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-04-07 | 2011-03-30 | Address | ATTN: STEVE STOUTE, 145 W. 45TH STREET 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000039 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
221208002588 | 2022-12-08 | BIENNIAL STATEMENT | 2022-04-01 |
221203000299 | 2022-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-01 |
200403061384 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
191002061871 | 2019-10-02 | BIENNIAL STATEMENT | 2018-04-01 |
161028006156 | 2016-10-28 | BIENNIAL STATEMENT | 2016-04-01 |
140409006293 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120712002041 | 2012-07-12 | BIENNIAL STATEMENT | 2012-04-01 |
110330002999 | 2011-03-30 | BIENNIAL STATEMENT | 2010-04-01 |
061128000668 | 2006-11-28 | CERTIFICATE OF PUBLICATION | 2006-11-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State