Name: | KESTER COURT REPORTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2005 (19 years ago) |
Entity Number: | 3277436 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3453 Chili Avenue, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINE VIGNA | Chief Executive Officer | 3453 CHILI AVENUE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 3453 Chili Avenue, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-04 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-04 | 2025-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-11-04 | 2025-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000896 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
210203061521 | 2021-02-03 | BIENNIAL STATEMENT | 2019-11-01 |
051104000403 | 2005-11-04 | CERTIFICATE OF INCORPORATION | 2005-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5268738404 | 2021-02-08 | 0219 | PPP | 3453 Chili Ave, Rochester, NY, 14624-5330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State