BACKTRACK REPORTS, INC.

Name: | BACKTRACK REPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2005 |
Entity Number: | 1765587 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY SHAIN | Chief Executive Officer | 45 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-19 | 2004-06-24 | Address | 50 WEST STREET THIRD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1993-10-20 | 1998-03-19 | Address | 39 BROADWAY 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050630000757 | 2005-06-30 | CERTIFICATE OF MERGER | 2005-06-30 |
040910003018 | 2004-09-10 | BIENNIAL STATEMENT | 2003-10-01 |
040624000103 | 2004-06-24 | CERTIFICATE OF CHANGE | 2004-06-24 |
980319000181 | 1998-03-19 | CERTIFICATE OF CHANGE | 1998-03-19 |
931020000147 | 1993-10-20 | CERTIFICATE OF INCORPORATION | 1993-10-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State