ACCURATE COURT REPORTING OF WESTERN NEW YORK, INC.

Name: | ACCURATE COURT REPORTING OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2007 (18 years ago) |
Entity Number: | 3467200 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 170 FRANKLIN STREET, SUITE 102, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARLENE L JERGE | DOS Process Agent | 170 FRANKLIN STREET, SUITE 102, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
DARLENE L JERGE | Chief Executive Officer | PO BOX 1062, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | PO BOX 1062, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | PO BOX 1062, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2025-01-02 | Address | PO BOX 1062, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-01-02 | Address | 170 FRANKLIN STREET, SUITE 102, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006274 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240502003068 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
201009060245 | 2020-10-09 | BIENNIAL STATEMENT | 2019-01-01 |
130122002109 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110126002585 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State