Name: | LC INTERPRETING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2014 (11 years ago) |
Entity Number: | 4534628 |
ZIP code: | 92104 |
County: | New York |
Place of Formation: | New York |
Activity Description: | SignNexus provides high quality interpreting services for American Sign Language, various Sign Language modalities, and International Sign to meet the unique communication needs and personal identities of those who are Deaf, DeafBlind, or Hard of Hearing. SignNexus also provides CART services, known as Realtime Captioning, for those who prefer speech-to-text translations. Services are available in all five boroughs of New Year City, Long Island, and New Jersey. Remote Interpreting and Captioning services are also available. |
Address: | 3560 bancroft, SAN DIEGO, CA, United States, 92104 |
Contact Details
Phone +1 917-210-5804
Website http://www.signnexus.com
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LC INTERPRETING SERVICES LLC, ILLINOIS | LLC_12551169 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L5ZEF7LNJGX9 | 2025-01-16 | 3560 BANCROFT ST, SAN DIEGO, CA, 92104, 4321, USA | 344 GROVE STREET, 4106, JERSEY CITY, NJ, 07302, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SIGNNEXUS |
URL | https://signnexus.com |
Congressional District | 50 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-19 |
Initial Registration Date | 2020-01-28 |
Entity Start Date | 2014-02-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541930, 561492 |
Product and Service Codes | R603, R608 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LYDIA CALLIS |
Role | OWNER |
Address | 344 GROVE ST, 4106, JERSEY CITY, NJ, 07302, USA |
Title | ALTERNATE POC |
Name | KATHERINE BRADY |
Role | EXECUTIVE ADMIN |
Address | 344 GROVE ST, 4106, JERSEY CITY, NJ, 07302, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LYDIA CALLIS |
Role | OWNER |
Address | 344 GROVE ST, 4106, JERSEY CITY, NJ, 07302, USA |
Title | ALTERNATE POC |
Name | KATHERINE BRADY |
Role | EXECUTIVE ADMIN |
Address | 344 GROVE ST, 4106, JERSEY CITY, NJ, 07302, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | LYDIA CALLIS |
Role | OWNER |
Address | 344 GROVE STREET #4106, JERSEY CITY, NJ, 07302, USA |
Title | ALTERNATE POC |
Name | KATHERINE BRADY |
Role | EXECUTIVE ADMIN |
Address | 344 GROVE ST, 4106, JERSEY CITY, NJ, 07302, USA |
Name | Role | Address |
---|---|---|
LYDIA CALLIS | DOS Process Agent | 3560 bancroft, SAN DIEGO, CA, United States, 92104 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 99 hudson street, 5th floor, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-05 | 2024-02-02 | Address | 99 hudson street, 5th floor, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2022-11-05 | 2024-02-02 | Address | 3560 bancroft, SAN DIEGO, CA, 92104, USA (Type of address: Service of Process) |
2014-02-25 | 2022-11-05 | Address | 314 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Registered Agent) |
2014-02-25 | 2022-11-05 | Address | 314 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202003134 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
221105000322 | 2022-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-04 |
220503002428 | 2022-05-03 | BIENNIAL STATEMENT | 2022-02-01 |
140822000745 | 2014-08-22 | CERTIFICATE OF PUBLICATION | 2014-08-22 |
140225000688 | 2014-02-25 | ARTICLES OF ORGANIZATION | 2014-02-25 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State