LINGUANET, LLC
HeadquarterDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | LINGUANET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 20 Feb 1996 |
Date of dissolution: | 11 Mar 2005 |
Business ALEI: | 0532032 |
Business address: | 160 EAST 56TH ST, NEW YORK, NY, 10022 |
Mailing address: | ACCENT ON LANGUAGE ATTN ELIO BOCCITTO 160 EAST 56TH STREET, NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LINGUANET, LLC, NEW YORK | 2056110 | NEW YORK |
Headquarter of | LINGUANET, LLC, FLORIDA | M00000000959 | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
JUERG A. HEIM | Agent | 170 MASON STREET, GREENWICH, CT, 06830, United States | 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002881532 | 2005-03-11 | - | Dissolution | Certificate of Dissolution | - |
0002105488 | 2000-04-28 | - | Annual Report | Annual Report | 1998 |
0002105489 | 2000-04-28 | - | Annual Report | Annual Report | 1999 |
0002105487 | 2000-04-28 | - | Annual Report | Annual Report | 1997 |
0002105490 | 2000-04-28 | - | Annual Report | Annual Report | 2000 |
0002068072 | 2000-01-28 | - | Designation Of Address | Designation Of Address | - |
0001592980 | 1996-02-20 | - | Business Formation | Certificate of Organization | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information