ACCURATE COURT REPORTING SERVICE, INC.

Name: | ACCURATE COURT REPORTING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2000 (25 years ago) |
Entity Number: | 2545392 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 6 FRANCES LN, PORT JEFFERSON, NY, United States, 11777 |
Address: | 6 FRANCES LANE, Suite 1, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE D BERARDI | Chief Executive Officer | 6 FRANCES LN, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 FRANCES LANE, Suite 1, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 6 FRANCES LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 6 FRANCES LN, PORT JEFFERSON, NY, 11777, 1126, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2024-09-03 | Address | 6 FRANCES LN, PORT JEFFERSON, NY, 11777, 1126, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2024-09-03 | Address | 6 FRANCES LANE, PORT JEFFERSON, NY, 11777, 1126, USA (Type of address: Service of Process) |
2004-09-24 | 2006-08-16 | Address | 6 FRANCES LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004440 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
100928002148 | 2010-09-28 | BIENNIAL STATEMENT | 2010-08-01 |
090318002558 | 2009-03-18 | BIENNIAL STATEMENT | 2008-08-01 |
060816002247 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040924002040 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State