Name: | BI-LINGUAL AGENCY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1979 (46 years ago) |
Date of dissolution: | 16 Feb 1994 |
Entity Number: | 574380 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | MICHELE MORIN, 41 EAST 42ND STREET ROOM 1618, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE MORIN, PRESIDENT AND CHAIRMAN | Chief Executive Officer | 41 EAST 42ND STREET, ROOM 1618, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHELE MORIN, 41 EAST 42ND STREET ROOM 1618, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1979-08-09 | 1993-05-13 | Address | 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210421021 | 2021-04-21 | ASSUMED NAME CORP INITIAL FILING | 2021-04-21 |
940216000013 | 1994-02-16 | CERTIFICATE OF DISSOLUTION | 1994-02-16 |
930513002236 | 1993-05-13 | BIENNIAL STATEMENT | 1992-08-01 |
A628768-3 | 1979-12-18 | CERTIFICATE OF AMENDMENT | 1979-12-18 |
A597244-3 | 1979-08-09 | CERTIFICATE OF INCORPORATION | 1979-08-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State