Name: | UNITED LANGUAGE GROUP OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2016 (9 years ago) |
Entity Number: | 4955707 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1550 UTICA AVENUE SOUTH, SUITE 420, MINNEAPOLIS, MN, United States, 55416 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS MCMAHON | Chief Executive Officer | 1550 UTICA AVE S, SUITE 420, MINNEAPOLIS, MN, United States, 55416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 1550 UTICA AVE S, SUITE 420, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 1550 UTICA AVENUE SOUTH, SUITE 750, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 1600 UTICA AVE S STE 750, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-16 | 2024-06-25 | Address | 1600 UTICA AVE S STE 750, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2020-06-18 | 2021-11-16 | Address | 1600 UTICA AVE S STE 750, MINNEAPOLIS, MN, 55416, USA (Type of address: Service of Process) |
2019-06-14 | 2021-11-16 | Address | 1600 UTICA AVE S STE 750, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2019-06-14 | 2020-06-18 | Address | 1600 UTICA AVE S STE 750, MINNEAPOLIS, MN, 55416, USA (Type of address: Service of Process) |
2016-06-01 | 2019-06-14 | Address | UNITED LANGUAGE GROUP, 315 EAST LAKE STREET, STE. 301, WAYZATA, MN, 55391, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001739 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220719001846 | 2022-07-19 | BIENNIAL STATEMENT | 2022-06-01 |
211116003022 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
200618060142 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
190614060026 | 2019-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
170104000103 | 2017-01-04 | CERTIFICATE OF AMENDMENT | 2017-01-04 |
160601000191 | 2016-06-01 | APPLICATION OF AUTHORITY | 2016-06-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State