Name: | GREATER ROCHESTER COURT REPORTING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2013 (12 years ago) |
Entity Number: | 4387454 |
ZIP code: | 14589 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6349 STILLMEADOW WAY, WILLIAMSON, NY, United States, 14589 |
Principal Address: | 75 BARRETT DRIVE #841, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN S. CURRY | DOS Process Agent | 6349 STILLMEADOW WAY, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
JEAN S. CURRY | Chief Executive Officer | 75 BARRETT DRIVE #841, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-12 | 2021-04-02 | Address | 6349 STILLMEADOW WAY, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
2017-04-05 | 2019-04-12 | Address | 75 BARRETT DRIVE, #841, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2013-04-12 | 2017-04-05 | Address | 75 BARRETT DRIVE, #841, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402061435 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060483 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170405006831 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130412000090 | 2013-04-12 | CERTIFICATE OF INCORPORATION | 2013-04-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State