TRANSLATION, LLC

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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State