SOUTHERN DISTRICT REPORTERS, P. C.

Name: | SOUTHERN DISTRICT REPORTERS, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1974 (51 years ago) |
Entity Number: | 347241 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 500 PEARL ST, RM 330, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MCDANIEL | Chief Executive Officer | 500 PEARL ST, RM 330, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
MICHELLA JAMER | DOS Process Agent | 500 PEARL ST, RM 330, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-28 | 2020-07-08 | Address | 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2014-11-05 | 2016-07-28 | Address | 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2014-11-05 | Address | 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-08-08 | 2014-11-05 | Address | 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2004-07-23 | 2012-08-08 | Address | 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060614 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180723006253 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160728006254 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
141105006197 | 2014-11-05 | BIENNIAL STATEMENT | 2014-07-01 |
120808002851 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State