Entity Name: | METROPOLITAN INTERPRETERS & TRANSLATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 2001 (24 years ago) |
Branch of: | METROPOLITAN INTERPRETERS & TRANSLATORS, INC., NEW YORK (Company Number 1803087) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | F01000000287 |
FEI/EIN Number |
133759052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 EAST 42ND ST, NEW YORK, NY, 10017-5611, US |
Mail Address: | 110 EAST 42ND ST, NEW YORK, NY, 10017-5611, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HERFIELD STEVEN M | President | 110 EAST 42ND STREET, NEW YORK, NY, 10017 |
Herfield Matthew | Secretary | 110 E 42nd Street, New York, NY, 10017 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 110 EAST 42ND ST, 16th floor, NEW YORK, NY 10017-5611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 110 EAST 42ND ST, 16th floor, NEW YORK, NY 10017-5611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | COGENCY GLOBAL INC. | - |
CANCEL ADM DISS/REV | 2006-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-12-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
Reg. Agent Change | 2015-05-01 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State