MARK CUSTOM RECORDING SERVICE, INC.

Name: | MARK CUSTOM RECORDING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1968 (57 years ago) |
Entity Number: | 230510 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 10815 BODINE RD, PO BOX 406, CLARENCE, NY, United States, 14031 |
Address: | 10815 BODINE ROAD, PO BOX 406, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK J. MORETTE | Chief Executive Officer | 10815 BODINE ROAD, PO BOX 406, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
MARK CUSTOM RECORDING SERVICE, INC. | DOS Process Agent | 10815 BODINE ROAD, PO BOX 406, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 2000-11-17 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2000-11-17 | Address | 10580 STONEWAY, PO BOX 406, CLARENCE, NY, 14031, 0406, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2020-11-02 | Address | 10815 BODINE ROAD, PO BOX 406, CLARENCE, NY, 14031, 0406, USA (Type of address: Service of Process) |
1968-11-18 | 1993-04-28 | Address | 4249 CAMERON DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062530 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006180 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161102006959 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103006588 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121107006506 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State