Search icon

TRANSPERFECT TRANSLATIONS INTERNATIONAL INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541930 Translation and Interpretation Services

This 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

Director

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

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

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

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
See something incorrect or outdated? Let us know

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