Search icon

EDUCATIONAL RECORD SALES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 81 STREET, APT 22B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
BENJAMIN WEINTRAUB Chief Executive Officer 7 WEST 81 STREET, APT 22B, NEW YORK, NY, United States, 10024

History

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

Filings

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