TRISTAR COURT REPORTING SERVICE INC.

Name: | TRISTAR COURT REPORTING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1992 (33 years ago) |
Entity Number: | 1658604 |
ZIP code: | 11218 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 180013, BROOKLYN, NY, United States, 11218 |
Principal Address: | 632 20TH STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN IANNO, JR | Chief Executive Officer | PO BOX 180013, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
JOHN IANNO, JR | DOS Process Agent | PO BOX 180013, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-31 | 2012-09-26 | Address | 632 20TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2008-08-05 | 2010-08-31 | Address | 501 5TH AVE, STE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-08-05 | 2010-08-31 | Address | 501 5TH AVE, STE 500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-08-05 | 2010-08-31 | Address | 501 5TH AVE, STE 500, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-07-21 | 2008-08-05 | Address | 2858 RUGBY ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120926002175 | 2012-09-26 | BIENNIAL STATEMENT | 2012-08-01 |
100831003139 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080805003246 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060728002509 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
040901002927 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State