Name: | BERLITZ LANGUAGES (UNITED STATES), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1933 (92 years ago) |
Date of dissolution: | 29 Dec 2000 |
Entity Number: | 44399 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 ALEXANDER PARK, PRINCETON, NJ, United States, 08540 |
Address: | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
HIROMASA YOKOI | Chief Executive Officer | 400 ALEXANDER PARK, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-23 | 1997-03-12 | Address | 293 WALL STREET, PRINCETON, NJ, 08540, 1555, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1997-03-12 | Address | ROBERT C. HENDON JR, 293 WALL STREET, PRINCETON, NJ, 08540, 1555, USA (Type of address: Service of Process) |
1993-04-05 | 1997-03-12 | Address | 293 WALL STREET, PRINCETON, NJ, 08540, 1555, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1994-03-23 | Address | BERLITZ LANGUAGES, INC., 293 WALL STREET, PRINCETON, NJ, 08540, 1555, USA (Type of address: Chief Executive Officer) |
1989-09-07 | 2000-02-02 | Name | BERLITZ LANGUAGES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001229000329 | 2000-12-29 | CERTIFICATE OF MERGER | 2000-12-29 |
000202000598 | 2000-02-02 | CERTIFICATE OF AMENDMENT | 2000-02-02 |
990301002005 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
970312002491 | 1997-03-12 | BIENNIAL STATEMENT | 1997-02-01 |
961018000307 | 1996-10-18 | CERTIFICATE OF MERGER | 1996-10-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State