Search icon

RECORD RETENTION CENTER, INC.

Company Details

Name: RECORD RETENTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1986 (39 years ago)
Date of dissolution: 09 Feb 1990
Entity Number: 1080930
ZIP code: 01281
County: Monroe
Place of Formation: New York
Address: 5 FORTUNE DRIVE, BILLERICA, MA, United States, 01281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES B. WAYMAN, JR. DOS Process Agent 5 FORTUNE DRIVE, BILLERICA, MA, United States, 01281

History

Start date End date Type Value
1986-06-09 1990-02-09 Address 110 LAGRANGE AVE, %PRESIDENT, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1986-05-08 1986-06-09 Address & CLARKE %H. MESSINA, 44 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C106315-7 1990-02-09 CERTIFICATE OF MERGER 1990-02-09
B367831-3 1986-06-09 CERTIFICATE OF AMENDMENT 1986-06-09
B356350-2 1986-05-08 CERTIFICATE OF INCORPORATION 1986-05-08

Date of last update: 23 Jan 2025

Sources: New York Secretary of State