ALLIANCE COURT REPORTING, INC.

Name: | ALLIANCE COURT REPORTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2006 (19 years ago) |
Entity Number: | 3362879 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 120 EAST AVENUE SUITE 200, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAIA C COLUCCI | Chief Executive Officer | 120 EAST AVENUE SUITE 200, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
ALLIANCE COURT REPORTING, INC. | DOS Process Agent | 120 EAST AVENUE SUITE 200, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2016-05-19 | Address | 183 E MAIN ST, STE 1500, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2010-06-07 | Address | 183 E MAIN ST, STE 1500, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2016-05-19 | Address | 183 E MAIN ST, STE 1500, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2016-05-19 | Address | 183 E MAIN ST, STE 1500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2006-05-16 | 2008-07-02 | Address | 1151 COOK ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512060229 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180504006981 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160519006407 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140513006461 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120619006279 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State