Search icon

RECORDS UPDATE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RECORDS UPDATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1985 (40 years ago)
Date of dissolution: 24 May 2017
Entity Number: 1009403
ZIP code: 07604
County: New York
Place of Formation: New York
Address: 332 TERRACE AVE, FLOOR 1, HASBROUCK HEIGHTS, NJ, United States, 07604
Principal Address: 332 TERRACE AVE, HASBROUCK HEIGHTS, NJ, United States, 07604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MS LUCY RIEGER Chief Executive Officer 111 KENILWORTH ROAD, RIDGEWOOD, NJ, United States, 07451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 TERRACE AVE, FLOOR 1, HASBROUCK HEIGHTS, NJ, United States, 07604

Links between entities

Type:
Headquarter of
Company Number:
0273974
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2003-07-21 2015-07-08 Address 157 PULIS AVE, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer)
2001-04-20 2003-07-21 Address 157 PULIS AVE, FRANKLIN LAKES, NJ, 07450, USA (Type of address: Chief Executive Officer)
2001-04-20 2003-07-21 Address C/O DONALD J ERCOLE, 475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-07-03 2001-04-20 Address %MS. LUCY GOZDZ, 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170523000494 2017-05-23 CERTIFICATE OF MERGER 2017-05-24
150708006213 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130718006366 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110726002493 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090706003060 2009-07-06 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State