DZZ COURT REPORTING, LLC

Name: | DZZ COURT REPORTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2016 (9 years ago) |
Entity Number: | 4872275 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | 300 Quarropas Street, Room 153, WHITE PLAINS, NY, United States, 10601 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DARBY GINSBERG | DOS Process Agent | 300 Quarropas Street, Room 153, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-20 | 2024-01-03 | Address | 300 quarropas street, room 153, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2022-01-07 | 2024-01-03 | Address | 631 NORTH TERRACE AVENUE, APT. 1E, MOUNT VERNON, NY, 10552, USA (Type of address: Registered Agent) |
2022-01-07 | 2022-04-20 | Address | 631 NORTH TERRACE AVENUE, 1E, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2020-01-02 | 2022-01-07 | Address | 631 NORTH TERRACE AVENUE, 1E, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2018-01-25 | 2020-01-02 | Address | 254 SEAMAN AVENUE, D3, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004288 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220420001448 | 2022-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-19 |
220107000346 | 2022-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-06 |
220103003438 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102062355 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State