Search icon

TRISTAR COURT REPORTING SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN IANNO, JR Chief Executive Officer PO BOX 180013, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
JOHN IANNO, JR DOS Process Agent PO BOX 180013, BROOKLYN, NY, United States, 11218

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State