Search icon

CLASSIC SHORTHAND REPORTING LIMITED

Company Details

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

DOS Process Agent

Name Role Address
CLASSIC SHORTHAND REPORTING LIMITED DOS Process Agent 11 ARROWHEAD COURT, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOSEPH DECELESTINO Chief Executive Officer 11 ARROWHEAD COURT, NEWBURGH, NY, United States, 12550

History

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)

Filings

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