Search icon

CHARACTER TRANSLATIONS, INC.

Company Details

Name: CHARACTER TRANSLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1984 (41 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 905011
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 711 THIRD AVE, NEW YORK, NY, United States, 10017
Principal Address: 505 EIGHTH AVE, 11TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KXTZB8HRXWA5 2022-01-09 125 NOBLE ST, NORRISTOWN, PA, 19401, 4470, USA 125 NOBLE ST, SUITE 205, NORRISTOWN, PA, 19401, 4470, USA

Business Information

Doing Business As PROVOST DISPLAY
URL www.charactertranslations.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-07-29
Initial Registration Date 2020-06-19
Entity Start Date 1884-03-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARDIA A DAYTON
Role PRESIDENT
Address 125 NOBLE STREET, SUITE 205, NORRISTOWN, PA, 19401, USA
Government Business
Title PRIMARY POC
Name ARDIA A DAYTON
Role PRESIDENT
Address 125 NOBLE STREET, SUITE 205, NORRISTOWN, PA, 19401, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROSS & COHEN - MIDGE NUTMAN DOS Process Agent 711 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARDIA A DAYTON Chief Executive Officer 505 EIGHTH AVE, 11TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1984-03-27 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-27 1995-06-05 Address 450 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1478018 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950605002219 1995-06-05 BIENNIAL STATEMENT 1994-03-01
B084206-5 1984-03-27 CERTIFICATE OF INCORPORATION 1984-03-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State