Search icon

TRANSCRIPT ASSOCIATES, INC.

Company Details

Name: TRANSCRIPT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 years ago)
Entity Number: 1314157
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRY LEVIT Chief Executive Officer 250 W 57TH ST, 626, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
1993-06-22 1997-03-07 Address 7 EAST CLARK PLACE, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
1989-01-10 1993-06-22 Address SUITE 2118, 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010109002465 2001-01-09 BIENNIAL STATEMENT 2001-01-01
990209002043 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970307002075 1997-03-07 BIENNIAL STATEMENT 1997-01-01
940214002352 1994-02-14 BIENNIAL STATEMENT 1994-01-01
930622002086 1993-06-22 BIENNIAL STATEMENT 1993-01-01

Trademarks Section

Serial Number:
75758229
Mark:
TRANSCRIPT1
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-07-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRANSCRIPT1

Goods And Services

For:
Transcription services for others, namely, production of verbatim and edited transcripts of interviews, focus groups, meetings, and conferences, taken from audio and videotapes
First Use:
2000-06-12
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State