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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
REGINALD D. SMITH | Chief Executive Officer | 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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