RECORD MANAGEMENT SOFTWARE, INC.

Name: | RECORD MANAGEMENT SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2002 (23 years ago) |
Entity Number: | 2741891 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 774 POST RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR STEVEN FUCHS | Chief Executive Officer | 774 POST RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 774 POST RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-17 | 2012-06-18 | Address | 350 FIFTH AVE, STE 3000, NEW YORK, NY, 10118, 3000, USA (Type of address: Service of Process) |
2002-03-13 | 2004-03-17 | Address | 350 5TH AVENUE / SUITE 3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305008248 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160307006589 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140310006740 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120618002200 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
100408003239 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State