Search icon

TRANSPERFECT REMOTE INTERPRETING, INC.

Company Details

Name: TRANSPERFECT REMOTE INTERPRETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4047232
ZIP code: 14221
County: New York
Place of Formation: Nevada
Address: 1967 WEHRLE DRIVE, STE. 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 1250 BROADWAY 7TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, STE. 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 wehrle drive, suite 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
PHILIP R SHAWE Chief Executive Officer 1250 BROADWAY 7TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-09 Address 1967 wehrle drive, suite 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-03-21 2025-01-09 Address 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-09 Address 1967 WEHRLE DRIVE, STE. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109004238 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230321001971 2023-03-21 BIENNIAL STATEMENT 2023-01-01
210831000391 2021-08-27 CERTIFICATE OF CHANGE BY ENTITY 2021-08-27
210707001990 2021-07-07 CERTIFICATE OF AMENDMENT 2021-07-07
210129060167 2021-01-29 BIENNIAL STATEMENT 2021-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State