Name: | LANGUAGE TRAINING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930408 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8240 Exchange Drive, Suite C4, Orlando, FL, United States, 32809 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARTIN GEORGE | Chief Executive Officer | 8340 BELLA TIERRA CT, DAVENPORT, FL, United States, 33896 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 8340 CELLA TIERRA CT, DAVENPORT, FL, 33896, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 8340 BELLA TIERRA CT, DAVENPORT, FL, 33896, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 5750 CASTLE CREEK PARKWAY, SUITE 150, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2021-11-18 | 2024-04-01 | Address | 5750 CASTLE CREEK PARKWAY, SUITE 150, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2021-11-18 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-18 | 2021-11-18 | Address | 5750 CASTLE CREEK PARKWAY, SUITE 150, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2016-04-14 | 2021-11-18 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037976 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220815000247 | 2022-08-15 | BIENNIAL STATEMENT | 2022-04-01 |
211118003309 | 2021-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-18 |
200428060395 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
180418006192 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160414000594 | 2016-04-14 | APPLICATION OF AUTHORITY | 2016-04-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State