Search icon

ASL INTERPRETING SERVICES BY SHANNON C LOUGHRAN, INC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SHANNON C LOUGHRAN DOS Process Agent 172 MURRAY AVENUE, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
SHANNON C LOUGHRAN Chief Executive Officer 172 MURRAY AVENUE, GOSHEN, NY, United States, 10924

History

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)

Filings

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