KEYSTROKES TRANSCRIPTION SERVICE, INC
Branch
Name: | KEYSTROKES TRANSCRIPTION SERVICE, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2007 (18 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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEE TKACHUK | Chief Executive Officer | 220 GARDEN STREET, YORKVILLE, IL, United States, 60560 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State