Search icon

KEYSTROKES TRANSCRIPTION SERVICE, INC

Branch

Company Details

Name: KEYSTROKES TRANSCRIPTION SERVICE, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2007 (17 years ago)
Branch of: KEYSTROKES TRANSCRIPTION SERVICE, INC, Illinois (Company Number CORP_62504765)
Entity Number: 3591217
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 220 GARDEN STREET, YORKVILLE, IL, United States, 60560

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEE TKACHUK Chief Executive Officer 220 GARDEN STREET, YORKVILLE, IL, United States, 60560

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-08 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171108006032 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151109006382 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131108006626 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120919000344 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120518002907 2012-05-18 BIENNIAL STATEMENT 2011-11-01
110817000040 2011-08-17 ERRONEOUS ENTRY 2011-08-17
DP-2051932 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
091130002897 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071108000633 2007-11-08 APPLICATION OF AUTHORITY 2007-11-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State