Name: | CLASSIC SHORTHAND REPORTING LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (38 years ago) |
Entity Number: | 1138218 |
ZIP code: | 12550 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 ARROWHEAD COURT, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLASSIC SHORTHAND REPORTING LIMITED | DOS Process Agent | 11 ARROWHEAD COURT, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOSEPH DECELESTINO | Chief Executive Officer | 11 ARROWHEAD COURT, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2019-01-08 | Address | PO BOX 292, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2017-01-05 | 2019-01-08 | Address | PO BOX 292, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2017-01-05 | 2019-01-08 | Address | PO BOX 292, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2015-04-03 | 2017-01-05 | Address | 67 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2017-01-05 | Address | 67 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2015-04-03 | Address | 67 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2017-01-05 | Address | 67 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-01-28 | 1998-02-06 | Address | 14 S. MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-01-28 | 1998-02-06 | Address | 14 S. MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1998-02-06 | Address | 14 S. MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108061005 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105007597 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150403006215 | 2015-04-03 | BIENNIAL STATEMENT | 2015-01-01 |
130220002150 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110310002822 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
090211002152 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070308002482 | 2007-03-08 | BIENNIAL STATEMENT | 2007-01-01 |
050310002303 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
010227002318 | 2001-02-27 | BIENNIAL STATEMENT | 2001-01-01 |
990216002187 | 1999-02-16 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State