Name: | AMERICAN INTERPRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2017 (8 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 5134854 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 137 MONTAGUE STREET, SUITE 280, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMMANUEL SANCHEZ | Chief Executive Officer | 137 MONTAGUE STREET, SUITE 280, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
U.S. INTERPRES, INC. | DOS Process Agent | 137 MONTAGUE STREET, SUITE 280, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-11 | 2025-01-27 | Address | 137 MONTAGUE STREET, SUITE 280, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2025-01-27 | Address | 137 MONTAGUE STREET, SUITE 280, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-04-23 | 2020-09-22 | Name | U.S. INTERPRES, INC. |
2017-05-10 | 2018-04-23 | Name | 3MMS INC. |
2017-05-10 | 2020-08-11 | Address | 137 MONTAGUE STREET, SUITE 280, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2017-05-10 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003979 | 2024-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-30 |
200922000163 | 2020-09-22 | CERTIFICATE OF AMENDMENT | 2020-09-22 |
200811060275 | 2020-08-11 | BIENNIAL STATEMENT | 2019-05-01 |
180423000346 | 2018-04-23 | CERTIFICATE OF AMENDMENT | 2018-04-23 |
170510010284 | 2017-05-10 | CERTIFICATE OF INCORPORATION | 2017-05-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State