CZERENDA'S COURT REPORTING SERVICE, INC.

Name: | CZERENDA'S COURT REPORTING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1983 (42 years ago) |
Entity Number: | 811634 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 71 STATE STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL A CZERENDA | Chief Executive Officer | 71 STATE STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 STATE STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-24 | 2003-11-19 | Address | 71 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1997-12-24 | Address | 164 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-12-24 | Address | 164 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1996-04-22 | Address | 164 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1988-12-27 | 1992-12-16 | Address | 902 PRESS BLDG, POB F-1706, BINGHAMTON, NY, 13902, 0106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140102002101 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
111220002549 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091214002813 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071211002772 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060113003161 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State