Name: | EDUCATIONAL RECORD SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1957 (68 years ago) |
Entity Number: | 163324 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 7 WEST 81 STREET, APT 22B, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WEST 81 STREET, APT 22B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
BENJAMIN WEINTRAUB | Chief Executive Officer | 7 WEST 81 STREET, APT 22B, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 7 WEST 81 STREET, APT 22B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 132 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-12-10 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1997-01-06 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1994-05-10 | 2025-02-19 | Address | 132 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2025-02-19 | Address | 132 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-05-07 | 1994-05-10 | Address | 7 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1977-02-01 | 1993-05-07 | Address | 157 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1974-11-29 | 1997-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219002048 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
050203002185 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030109002018 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010111002201 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
990208002347 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970317002029 | 1997-03-17 | BIENNIAL STATEMENT | 1997-01-01 |
970106000530 | 1997-01-06 | CERTIFICATE OF AMENDMENT | 1997-01-06 |
940510002467 | 1994-05-10 | BIENNIAL STATEMENT | 1994-01-01 |
930507003003 | 1993-05-07 | BIENNIAL STATEMENT | 1993-01-01 |
C176122-2 | 1991-04-11 | ASSUMED NAME CORP INITIAL FILING | 1991-04-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State