Search icon

NY COURT REPORT INC.

Company Details

Name: NY COURT REPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1992 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1682233
ZIP code: 10279
County: New York
Place of Formation: New York
Address: ATTORNEY AT LAW, 233 BROADWAY 51ST FLOOR, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW BLUESTONE DOS Process Agent ATTORNEY AT LAW, 233 BROADWAY 51ST FLOOR, NEW YORK, NY, United States, 10279

Chief Executive Officer

Name Role Address
ANDREW BLUESTONE Chief Executive Officer ATTORNEY AT LAW, 233 BROADWAY 51ST FLOOR, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
1992-11-23 1994-07-22 Address 233 BROADWAY / 51ST FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1286398 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940722002064 1994-07-22 BIENNIAL STATEMENT 1993-11-01
921123000053 1992-11-23 CERTIFICATE OF INCORPORATION 1992-11-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State