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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ROSS & COHEN - MIDGE NUTMAN | DOS Process Agent | 711 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARDIA A DAYTON | Chief Executive Officer | 505 EIGHTH AVE, 11TH FL, NEW YORK, NY, United States, 10018 |
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) |
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