Search icon

INTERPRETYPE COMMUNICATIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERPRETYPE COMMUNICATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2011 (14 years ago)
Date of dissolution: 29 May 2024
Entity Number: 4125255
ZIP code: 14837
County: Monroe
Place of Formation: New York
Address: 942 EAST LAKE ROAD, LINE ROAD, DUNDEE, NY, United States, 14837
Principal Address: 3301 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN GAN Chief Executive Officer 3301 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
INTERPRETYPE COMMUNICATIONS, LTD. DOS Process Agent 942 EAST LAKE ROAD, LINE ROAD, DUNDEE, NY, United States, 14837

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LKH1ZJFLBGZ3
CAGE Code:
3EMK2
UEI Expiration Date:
2022-01-10

Business Information

Activation Date:
2021-01-12
Initial Registration Date:
2003-04-03

History

Start date End date Type Value
2019-08-05 2025-02-21 Address 3301 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-08-02 2025-02-21 Address 942 EAST LAKE ROAD, LINE ROAD, DUNDEE, NY, 14837, USA (Type of address: Service of Process)
2017-08-02 2019-08-05 Address 3301 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, USA (Type of address: Chief Executive Officer)
2017-08-02 2019-08-05 Address 3301 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, USA (Type of address: Principal Executive Office)
2013-09-03 2017-08-02 Address 3301 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221000030 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
190805061992 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802007120 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130903006207 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110802000121 2011-08-02 CERTIFICATE OF INCORPORATION 2011-08-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG3K06C10AA19
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4423.42
Base And Exercised Options Value:
4423.42
Base And All Options Value:
4423.42
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-12-22
Description:
IT EQUIPMENT
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7035: ADP SUPPORT EQUIPMENT
Procurement Instrument Identifier:
GS35F0515P
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-07-12
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7010: ADPE SYSTEM CONFIGURATION

Trademarks Section

Serial Number:
76407707
Mark:
INTERPRETYPE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-05-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INTERPRETYPE

Goods And Services

For:
Communication system for use with and by deaf and hard-of-hearing individuals consisting of software and linked keyboards
First Use:
2002-04-12
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State