Search icon

BERLITZ LANGUAGES (UNITED STATES), INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 500 CENTRAL AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
HIROMASA YOKOI Chief Executive Officer 400 ALEXANDER PARK, PRINCETON, NJ, United States, 08540

Links between entities

Type:
Headquarter of
Company Number:
edd0ee47-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0177189
State:
KENTUCKY
Type:
Headquarter of
Company Number:
819255
State:
FLORIDA
Type:
Headquarter of
Company Number:
000021082
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0005035
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_04739035
State:
ILLINOIS

History

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.

Filings

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