Search icon

GLOBAL RECORDS, INC.

Company Details

Name: GLOBAL RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2482697
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
REGINALD D. SMITH Chief Executive Officer 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2005-03-28 2005-05-20 Address 14 HOLLOWAY BLVD, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2005-03-28 2005-05-20 Address 14 HOLLOWAY BLVD, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2005-03-28 2005-05-25 Address 14 HOLLOWAY BLVD, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2000-03-08 2005-03-28 Address 845 FILLMORE AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145352 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050525000663 2005-05-25 CERTIFICATE OF CHANGE 2005-05-25
050520002497 2005-05-20 AMENDMENT TO BIENNIAL STATEMENT 2004-03-01
050328002917 2005-03-28 BIENNIAL STATEMENT 2004-03-01
041228000731 2004-12-28 ANNULMENT OF DISSOLUTION 2004-12-28
DP-1703881 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000308000136 2000-03-08 CERTIFICATE OF INCORPORATION 2000-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State