Name: | LETTER PERFECT TRANSCRIPTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2005 (19 years ago) |
Entity Number: | 3282676 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 484 W 43RD ST #43C, NEW YORK, NY, United States, 10036 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPJNDNVCMLA5 | 2022-03-13 | 794 9TH AVE APT 3RN, NEW YORK, NY, 10019, 5686, USA | 794 9TH AVE APT 3RN, NEW YORK, NY, 10019, 5686, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-16 |
Initial Registration Date | 2020-12-29 |
Entity Start Date | 2005-11-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOANNA PARSON |
Address | 794 9H AVE. APT 3RN, NEW YORK, NY, 10019, 5686, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOANNA PARSON |
Address | 794 9H AVE. APT 3RN, NEW YORK, NY, 10019, 5686, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O JOANNA PARSON | DOS Process Agent | 484 W 43RD ST #43C, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-24 | 2023-11-09 | Address | 794 9TH AVE., #3RN, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-11-03 | 2021-02-24 | Address | 888C 8TH AVE., STE. 506, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-30 | 2015-11-03 | Address | 794 9TH AVENUE / 3RN, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-11-17 | 2011-11-30 | Address | 1040 AVENUE OF THE AMERICAS, SUITE 1808, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109002530 | 2023-11-09 | BIENNIAL STATEMENT | 2023-11-01 |
211102001602 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
210224000038 | 2021-02-24 | CERTIFICATE OF CHANGE | 2021-02-24 |
191112060267 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171110006020 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151103006323 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131108006710 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111130002144 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
071211002440 | 2007-12-11 | BIENNIAL STATEMENT | 2007-11-01 |
060405000070 | 2006-04-05 | AFFIDAVIT OF PUBLICATION | 2006-04-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State