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
Name | Role | Address |
---|---|---|
ROBERT GOLDBERG | DOS Process Agent | 30 EAST 33RD STREET, 2/F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT GOLDBERG | Chief Executive Officer | 30 EAST 33RD STREET, 2/F, NEW YORK, NY, United States, 10016 |
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) |
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