Search icon

LANGUAGE WEAVER, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DOMINIC LAVELLE Chief Executive Officer 201 EDGEWATER DRIVE SUITE 225, WAKEFIELD, MA, United States, 01880

History

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)

Filings

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