Search icon

LETTER PERFECT TRANSCRIPTION, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
C/O JOANNA PARSON DOS Process Agent 484 W 43RD ST #43C, NEW YORK, NY, United States, 10036

History

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)

Filings

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