Search icon

UNLIMITED LANGUAGES, INC.

Branch

Company Details

Name: UNLIMITED LANGUAGES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Branch of: UNLIMITED LANGUAGES, INC., Florida (Company Number P07000069791)
Entity Number: 4008668
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-13 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-10-13 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-19 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-19 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102281 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217956 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
121002001096 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001177 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
111013000483 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
101019000328 2010-10-19 APPLICATION OF AUTHORITY 2010-10-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State