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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
REPORTIQUE STENOGRAPHY INC. | DOS Process Agent | 234 PAULANNA AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
STEPHANIE J. VALDER | Chief Executive Officer | 234 PAULANNA AVE, BAYPORT, NY, United States, 11705 |
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) |
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