Name: | LANGUAGE WEAVER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2011 (14 years ago) |
Date of dissolution: | 18 Feb 2016 |
Entity Number: | 4063417 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6060 CENTER DRIVE SUITE 150, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOMINIC LAVELLE | Chief Executive Officer | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, United States, 01880 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-20 | 2015-03-19 | Address | 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2019-01-28 | Address | 111 EUGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56829 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56830 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160218000222 | 2016-02-18 | CERTIFICATE OF TERMINATION | 2016-02-18 |
150319006073 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
130320006443 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110304000751 | 2011-03-04 | APPLICATION OF AUTHORITY | 2011-03-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State