Search icon

MONEY RECORDS, INC.

Company Details

Name: MONEY RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1993 (32 years ago)
Date of dissolution: 10 May 2005
Entity Number: 1704428
ZIP code: 13355
County: Madison
Place of Formation: New York
Address: 8235 GREEN RD., HUBBARDSVILLE, NY, United States, 13355
Principal Address: 8235 GREEN RD., HUBBARDSVILLE, NY, United States, 11355

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8235 GREEN RD., HUBBARDSVILLE, NY, United States, 13355

Chief Executive Officer

Name Role Address
MICHAEL HOTALING Chief Executive Officer 8235 GREEN RD, HUBBARDSVILLE, NY, United States, 13355

History

Start date End date Type Value
2001-04-04 2003-02-21 Address 8235 GREEN RD., HUBBARDSVILLE, NY, 13355, USA (Type of address: Chief Executive Officer)
1994-02-11 2001-04-04 Address 731 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1994-02-11 2001-04-04 Address RR 1 BOX 12, HUBBARDSVILLE, NY, 13355, 6901, USA (Type of address: Principal Executive Office)
1993-02-22 2001-04-04 Address RR 1 BOX 12, HUBBARDSVILLE, NY, 13355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050510001090 2005-05-10 CERTIFICATE OF DISSOLUTION 2005-05-10
050502002674 2005-05-02 BIENNIAL STATEMENT 2005-02-01
030221002200 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010404002186 2001-04-04 BIENNIAL STATEMENT 2001-02-01
990208002679 1999-02-08 BIENNIAL STATEMENT 1999-02-01
970219002274 1997-02-19 BIENNIAL STATEMENT 1997-02-01
951011002172 1995-10-11 BIENNIAL STATEMENT 1995-02-01
940211002306 1994-02-11 BIENNIAL STATEMENT 1994-02-01
930222000271 1993-02-22 CERTIFICATE OF INCORPORATION 1993-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506402 Trademark 2015-08-13 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-13
Termination Date 2015-08-20
Section 1127
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name MONEY RECORDS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State