Search icon

TRANSLATION, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSLATION 401(K) 2013 204665000 2014-07-23 TRANSLATION, LLC 113
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 ST, 12TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing ELLEN TAM
TRANSLATION 401(K) 2012 204665000 2013-10-01 TRANSLATION, LLC 69
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
TRANSLATION 401(K) 2011 204665000 2012-10-11 TRANSLATION, LLC 48
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
TRANSLATION 401(K) 2009 204665000 2010-10-15 TRANSLATION, LLC 38
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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