Search icon

LANGUAGE CONNECT INC.

Print

Details

Entity Number 4532911

Status Active

NameLANGUAGE CONNECT INC.

CountyAlbany

Date of registration 21 Feb 2014 (11 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Address ZIP code 12206

Principal Address We Work Office 115 Broadway, NEW YORK, NY, United States, 10006

Principal Address ZIP code 10006

Agent

Name Role Address

UNIVERSAL REGISTERED AGENTS, INC.

Agent

10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address

UNIVERSAL REGISTERED AGENTS, INC.

DOS Process Agent

10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address

JOHN GALLEMORE

Chief Executive Officer

ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, United Kingdom, WA150AF

History

Start date End date Type Value

2024-02-08

2024-02-08

Address

ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, GBR (Type of address: Chief Executive Officer)

2024-02-08

2024-02-08

Address

5TH FLOOR VOYAGER HOUSE, CHICAGO AVE MANCHESTER AIRPORT, MANCHESTER, GBR (Type of address: Chief Executive Officer)

2024-02-02

2024-02-08

Address

ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, GBR (Type of address: Chief Executive Officer)

2024-02-02

2024-02-08

Address

5TH FLOOR VOYAGER HOUSE, CHICAGO AVE MANCHESTER AIRPORT, MANCHESTER, GBR (Type of address: Chief Executive Officer)

2024-02-02

2024-02-02

Address

5TH FLOOR VOYAGER HOUSE, CHICAGO AVE MANCHESTER AIRPORT, MANCHESTER, GBR (Type of address: Chief Executive Officer)

2024-02-02

2024-02-08

Address

274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent)

2024-02-02

2024-02-08

Address

10 Colvin Avenue, Suite #101, Albany, NY, 12206, USA (Type of address: Service of Process)

2024-02-02

2024-02-02

Address

ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, GBR (Type of address: Chief Executive Officer)

2021-04-07

2024-02-02

Address

5TH FLOOR VOYAGER HOUSE, CHICAGO AVE MANCHESTER AIRPORT, MANCHESTER, GBR (Type of address: Chief Executive Officer)

2021-04-07

2024-02-02

Address

274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240208001053

2024-02-07

CERTIFICATE OF CHANGE BY ENTITY

2024-02-07

240202002683

2024-02-02

BIENNIAL STATEMENT

2024-02-02

220201001640

2022-02-01

BIENNIAL STATEMENT

2022-02-01

210407060486

2021-04-07

BIENNIAL STATEMENT

2020-02-01

210210000043

2021-02-10

CERTIFICATE OF CHANGE

2021-02-10

180226006174

2018-02-26

BIENNIAL STATEMENT

2018-02-01

160217006031

2016-02-17

BIENNIAL STATEMENT

2016-02-01

140221000599

2014-02-21

APPLICATION OF AUTHORITY

2014-02-21

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts