TRANSPERFECT TRANSLATIONS INTERNATIONAL INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TRANSPERFECT TRANSLATIONS INTERNATIONAL INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Apr 2014 |
Branch of: | TRANSPERFECT TRANSLATIONS INTERNATIONAL INC., NEW YORK (Company Number 1685973) |
Business ALEI: | 1139160 |
Annual report due: | 04 Apr 2026 |
Business address: | 1250 BROADWAY FL 7, NEW YORK, NY, 10001, United States |
Mailing address: | 1250 BROADWAY FL 7, NEW YORK, NY, United States, 10001 |
Place of Formation: | NEW YORK |
E-Mail: | bballing@transperfect.com |
NAICS
541930 Translation and Interpretation ServicesThis industry comprises establishments primarily engaged in translating written material and interpreting speech from one language to another and establishments primarily engaged in providing sign language services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Shirley Shawe | Director | 1250 BROADWAY FL 7, NEW YORK, NY, 10001, United States | 1250 BROADWAY FL 7, NEW YORK, NY, 10001, United States |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROY TRUJILLO | Officer | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, United States | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, United States |
STEVE TONDERA | Officer | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, United States | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013035998 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012599988 | 2024-04-05 | - | Annual Report | Annual Report | - |
BF-0012518964 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011323882 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010411790 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
BF-0010106771 | 2021-08-25 | 2021-08-25 | Change of Agent | Agent Change | - |
0007280715 | 2021-04-02 | - | Annual Report | Annual Report | 2021 |
0006872154 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006682299 | 2019-11-18 | 2019-11-18 | Change of Agent | Agent Change | - |
0006535968 | 2019-04-17 | - | Annual Report | Annual Report | 2019 |
Sources: Company Profile on 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