Search icon

T.L.W. TRANSCRIPTION, INC.

Company Details

Name: T.L.W. TRANSCRIPTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2003 (22 years ago)
Date of dissolution: 18 Jun 2014
Entity Number: 2932316
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2013 BERGEN ST, BELLMORE, NY, United States, 11710

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

Chief Executive Officer

Name Role Address
TARA L WEGNER Chief Executive Officer 2013 BERGEN ST, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2013 BERGEN ST, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2007-08-21 2011-08-04 Address 2013 BERGEN ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2003-07-21 2007-08-21 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618000100 2014-06-18 CERTIFICATE OF DISSOLUTION 2014-06-18
110804002762 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090721002351 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070821002570 2007-08-21 BIENNIAL STATEMENT 2007-07-01
030721000001 2003-07-21 CERTIFICATE OF INCORPORATION 2003-07-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State