Search icon

REPORTIQUE STENOGRAPHY INC.

Company Details

Name: REPORTIQUE STENOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718340
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 234 PAULANNA AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
REPORTIQUE STENOGRAPHY INC. DOS Process Agent 234 PAULANNA AVE, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
STEPHANIE J. VALDER Chief Executive Officer 234 PAULANNA AVE, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-01-28 2024-01-28 Address 234 PAULANNA AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2024-01-28 2024-01-28 Address 234 PAULANNA AVE, BAYPORT, NY, 11705, 2131, USA (Type of address: Chief Executive Officer)
2004-02-26 2024-01-28 Address 234 PAULANNA AVE, BAYPORT, NY, 11705, 2131, USA (Type of address: Service of Process)
2004-02-26 2024-01-28 Address 234 PAULANNA AVE, BAYPORT, NY, 11705, 2131, USA (Type of address: Chief Executive Officer)
2002-01-14 2024-01-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-01-14 2024-01-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2002-01-14 2004-02-26 Address 234 PAULANNA AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240128000297 2024-01-28 BIENNIAL STATEMENT 2024-01-28
220125003910 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200106060065 2020-01-06 BIENNIAL STATEMENT 2020-01-01
140404002226 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120229002743 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100312002515 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080129002542 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060217002643 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040226002075 2004-02-26 BIENNIAL STATEMENT 2004-01-01
030506000709 2003-05-06 CERTIFICATE OF AMENDMENT 2003-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State