Name: | DESIGNATED INTERPRETERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2015 (10 years ago) |
Entity Number: | 4749958 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DESIGNATED INTERPRETERS LLC, IDAHO | 4865404 | IDAHO |
Headquarter of | DESIGNATED INTERPRETERS LLC, ILLINOIS | LLC_05712327 | ILLINOIS |
Headquarter of | DESIGNATED INTERPRETERS LLC, ILLINOIS | LLC_06612504 | ILLINOIS |
Headquarter of | DESIGNATED INTERPRETERS LLC, ILLINOIS | LLC_14957111 | ILLINOIS |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-12 | Address | 502 WEST 152ND STREET #2, NEW YORK, NY, 10031, USA (Type of address: Registered Agent) |
2023-04-03 | 2023-04-12 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-02 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-05 | 2021-04-02 | Address | 567 BAY GREEN DR, ARNOLD, MD, 21012, USA (Type of address: Service of Process) |
2017-04-17 | 2019-04-05 | Address | 502 WEST 152ND STREET #2, NEW YORK CITY, NY, 10031, USA (Type of address: Service of Process) |
2015-04-28 | 2023-04-03 | Address | 502 WEST 152ND STREET #2, NEW YORK, NY, 10031, USA (Type of address: Registered Agent) |
2015-04-28 | 2017-04-17 | Address | 502 WEST 152ND STREET #2, NEW YORK CITY, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412001300 | 2023-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-12 |
230403001351 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220928026382 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210402060864 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190405060017 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
170417006042 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
151204000069 | 2015-12-04 | CERTIFICATE OF PUBLICATION | 2015-12-04 |
150428010334 | 2015-04-28 | ARTICLES OF ORGANIZATION | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5405717704 | 2020-05-01 | 0202 | PPP | 502 W 152ND ST APT 2, NEW YORK, NY, 10031-2037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State