-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
INTERPRETERS INC.
Company Details
Name: |
INTERPRETERS INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 Apr 2007 (18 years ago)
|
Entity Number: |
3501802 |
ZIP code: |
10038
|
County: |
New York |
Place of Formation: |
New Jersey |
Address: |
90 JOHN ST STE 411, NEW YORK, NY, United States, 10038 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
90 JOHN ST STE 411, NEW YORK, NY, United States, 10038
|
Chief Executive Officer
Name |
Role |
Address |
ALAN RAFKIND
|
Chief Executive Officer
|
90 JOHN ST STE 411, NEW YORK, NY, United States, 10038
|
History
Start date |
End date |
Type |
Value |
2007-04-11
|
2009-04-16
|
Address
|
24 KERR LANE, MATAWAN, NJ, 07747, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130419002527
|
2013-04-19
|
BIENNIAL STATEMENT
|
2013-04-01
|
110613002514
|
2011-06-13
|
BIENNIAL STATEMENT
|
2011-04-01
|
090416002853
|
2009-04-16
|
BIENNIAL STATEMENT
|
2009-04-01
|
070411000192
|
2007-04-11
|
APPLICATION OF AUTHORITY
|
2007-04-11
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State