WALL STREET TRANSCRIPT CORPORATION

Name: | WALL STREET TRANSCRIPT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1963 (62 years ago) |
Entity Number: | 155883 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 622 THIRD AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 622 THIRD AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANDREW PICKUP | Chief Executive Officer | 622 THIRD AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-11 | 2013-03-22 | Address | 622 THIRD AVE., 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-05-03 | 2013-03-22 | Address | 100 WALL STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2013-03-22 | Address | 100 WALL STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1999-05-03 | 2013-03-11 | Address | ANDREW PICKUP, 100 WALL STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1998-03-03 | 1999-05-03 | Address | 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002508 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
130322002109 | 2013-03-22 | BIENNIAL STATEMENT | 2011-04-01 |
130311000079 | 2013-03-11 | CERTIFICATE OF CHANGE | 2013-03-11 |
990503002034 | 1999-05-03 | BIENNIAL STATEMENT | 1999-04-01 |
980303000820 | 1998-03-03 | CERTIFICATE OF AMENDMENT | 1998-03-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State