TOTAL RECALL CORPORATION
Headquarter
Name: | TOTAL RECALL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1985 (40 years ago) |
Entity Number: | 1043009 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 17 WASHINGTON AVE., SUFFERN, NY, United States, 10901 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES P. BOUTWELL | Chief Executive Officer | 17 WASHINGTON AVE., SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 17 WASHINGTON AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2022-02-22 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-20 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-01 | 2023-11-06 | Address | 17 WASHINGTON AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106004023 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
211122001141 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
191101060907 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
181119000282 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
171103006278 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State