Name: | ASL INTERPRETING SERVICES BY SHANNON C LOUGHRAN, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2019 (6 years ago) |
Entity Number: | 5496249 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 172 MURRAY AVENUE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SHANNON C LOUGHRAN | DOS Process Agent | 172 MURRAY AVENUE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
SHANNON C LOUGHRAN | Chief Executive Officer | 172 MURRAY AVENUE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 172 MURRAY AVENUE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2025-02-13 | Address | 172 MURRAY AVENUE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2025-02-13 | Address | 172 MURRAY AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2022-02-24 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 1 |
2021-02-09 | 2022-05-04 | Address | 172 MURRAY AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2021-02-09 | 2022-05-04 | Address | 172 MURRAY AVENUE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2019-02-19 | 2022-02-24 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 1 |
2019-02-19 | 2021-02-09 | Address | 172 MURRAY AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2019-02-19 | 2025-02-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002590 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
220504001918 | 2022-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-24 |
210209060576 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190219010073 | 2019-02-19 | CERTIFICATE OF INCORPORATION | 2019-02-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State