TOTAL RECALL MESSAGE CENTER, INC.

Name: | TOTAL RECALL MESSAGE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1991 (34 years ago) |
Entity Number: | 1577244 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 792 SING SING ROAD, HORSEHEADS, NY, United States, 14845 |
Principal Address: | 703-C S MAIN STREET, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL B. GEINITZ | Chief Executive Officer | 703-C S MAIN STREET, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 792 SING SING ROAD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-18 | 2007-09-10 | Address | 703-C S MAIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1997-09-18 | 2007-09-10 | Address | 703-C S MAIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2007-09-10 | Address | 792 SING SING RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1993-05-17 | 1997-09-18 | Address | 211 SOUTH MAIN STREET, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1997-09-18 | Address | 211 SOUTH MAIN STREET, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904060893 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170907006272 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150911006114 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130918006061 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110915002535 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State