Name: | INTERPRETATION AND TRANSLATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2011 (14 years ago) |
Entity Number: | 4132874 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 763 RUTGER STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
INTERPRETATION AND TRANSLATION SERVICES, LLC | DOS Process Agent | 763 RUTGER STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-15 | 2024-07-26 | Address | 763 RUTGER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2011-08-19 | 2014-10-15 | Address | 859 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726000275 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
191009060031 | 2019-10-09 | BIENNIAL STATEMENT | 2019-08-01 |
170822006017 | 2017-08-22 | BIENNIAL STATEMENT | 2017-08-01 |
150819006013 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
141015006662 | 2014-10-15 | BIENNIAL STATEMENT | 2013-08-01 |
111005000597 | 2011-10-05 | CERTIFICATE OF PUBLICATION | 2011-10-05 |
110819000522 | 2011-08-19 | ARTICLES OF ORGANIZATION | 2011-08-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5408808600 | 2021-03-20 | 0248 | PPS | 763 Rutger St, Utica, NY, 13501-2528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9084717308 | 2020-05-01 | 0248 | PPP | 763 Rutger St, Utica, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State