Search icon

RECORD ACCESS CORP.

Company Details

Name: RECORD ACCESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1990 (35 years ago)
Entity Number: 1457583
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 EAST 33RD STREET, 2/F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GOLDBERG DOS Process Agent 30 EAST 33RD STREET, 2/F, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT GOLDBERG Chief Executive Officer 30 EAST 33RD STREET, 2/F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-05-31 2016-06-03 Address 260 FIFTH AVE / 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-31 2016-06-03 Address 260 FIFTH AVE / 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-31 2016-06-03 Address 260 FIFTH AVE / 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-06-06 2006-05-31 Address 260 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-06-06 2006-05-31 Address 260 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-06-06 2006-05-31 Address 260 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-23 2002-06-06 Address 5 WEST 19TH ST, NEW YORK CITY, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-02-23 2002-06-06 Address 5 WEST 19TH ST, NEW YORK CITY, NY, 10011, USA (Type of address: Principal Executive Office)
1993-02-23 2002-06-06 Address 5 WEST 19TH ST, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process)
1990-06-28 1993-02-23 Address 156 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060466 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601007441 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603007322 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140611006356 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120607006325 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100618002627 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080611002323 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060531002232 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040708002145 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020606002030 2002-06-06 BIENNIAL STATEMENT 2002-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State