Name: | TOTAL LANGUAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2007 (18 years ago) |
Entity Number: | 3492319 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 109 LAFAYETTE ST, STE C-2, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIK WONG | DOS Process Agent | 109 LAFAYETTE ST, STE C-2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TIK WONG | Chief Executive Officer | 109 LAFAYETTE ST, STE C-2, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-05 | 2013-04-03 | Address | 109 LAFAYETTE STREET, #C2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-04-10 | 2013-04-03 | Address | 109 LAFAYETTE STREET, STE C2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2013-04-03 | Address | 109 LAFAYETTE STREET, STE C2, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-03-21 | 2013-03-05 | Address | 109 LAFAYETTE ST STE C2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403002058 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
130305000268 | 2013-03-05 | CERTIFICATE OF CHANGE | 2013-03-05 |
110412002418 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090410002782 | 2009-04-10 | BIENNIAL STATEMENT | 2009-03-01 |
070321000183 | 2007-03-21 | CERTIFICATE OF INCORPORATION | 2007-03-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State