Search icon

J&R LANGUAGE SERVICES, INC

Company Details

Name: J&R LANGUAGE SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2015 (10 years ago)
Date of dissolution: 20 Sep 2017
Entity Number: 4691865
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13640 39TH AVE, SUITE 507, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J&R LANGUAGE SERVICES INC 2009 113248439 2010-03-22 J&R LANGUAGE SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541930
Sponsor’s telephone number 6313481262
Plan sponsor’s mailing address 22 FAIRVIEW PLACE, SMITHTOWN, NY, 11788
Plan sponsor’s address 22 FAIRVIEW PLACE, SMITHTOWN, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113248439
Plan administrator’s name J&R LANGUAGE SERVICES INC
Plan administrator’s address 22 FAIRVIEW PLACE, SMITHTOWN, NY, 11788
Administrator’s telephone number 6313481262

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-03-22
Name of individual signing ROBIN MENDEZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
J&R LANGUAGE SERVICES DOS Process Agent 13640 39TH AVE, SUITE 507, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
170920000353 2017-09-20 CERTIFICATE OF DISSOLUTION 2017-09-20
150109010266 2015-01-09 CERTIFICATE OF INCORPORATION 2015-01-09

Date of last update: 15 Jan 2025

Sources: New York Secretary of State