Search icon

ELISA DREIER REPORTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELISA DREIER REPORTING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1997 (28 years ago)
Date of dissolution: 23 Dec 2019
Entity Number: 2144910
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 950 3RD AVE, 5TH FL, NEW YORK, NY, United States, 10022
Address: WEISMAN CELLER SPETT & MODLIN, 445 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JESSE EPSTEIN ESQ DOS Process Agent WEISMAN CELLER SPETT & MODLIN, 445 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ELISA DREIER Chief Executive Officer 950 3RD AVE, 5TH FL, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number:
44FR5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-02-01

Contact Information

POC:
ELISA DREIER
Corporate URL:
http://www.courtreportingedrc.com

Form 5500 Series

Employer Identification Number (EIN):
133950809
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-15 2009-04-30 Address 780 THIRD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-08 2005-07-15 Address 780 THIRD AVE / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-08 2009-04-30 Address 780 THIRD AVE / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-08-08 2005-07-15 Address 780 THIRD AVE / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-05-20 2002-08-08 Address ATTN: ELISA P. DREIER, 45 ROCKEFELLER PLAZA STE. 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223000852 2019-12-23 CERTIFICATE OF TERMINATION 2019-12-23
130712002071 2013-07-12 BIENNIAL STATEMENT 2013-05-01
110601003000 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090430002594 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070521002510 2007-05-21 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRWR14P00560
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-99.80
Base And Exercised Options Value:
-99.80
Base And All Options Value:
-99.80
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-09-26
Description:
CLOSE OUT IGF::OT::IGF
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
TIRSE14P00222
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1462.50
Base And Exercised Options Value:
-1462.50
Base And All Options Value:
-1462.50
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-07-08
Description:
IGF::OT::IGF COURT REPORTING SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Court Cases

Court Case Summary

Filing Date:
2012-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ELISA DREIER REPORTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State