Search icon

ACADEMY RECORD ANNEX INCORPORATED

Company Details

Name: ACADEMY RECORD ANNEX INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975216
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 242 BANKER ST, BROOKLYN, NY, United States, 11222
Principal Address: 242 BANKER ST, 18 CABRIOLET LANE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S DAVIS Chief Executive Officer 242 BANKER ST, 18 CABRIOLET LANE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 BANKER ST, BROOKLYN, NY, United States, 11222

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 242 BANKER ST, 18 CABRIOLET LANE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 85 OAK ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 96 N 6TH ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-12-05 2025-03-17 Address 96 N 6TH ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-12-05 2025-03-17 Address 96 N 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-01-11 2007-12-05 Address 296 NASSAU AVE, 2L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-01-11 2007-12-05 Address 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-07-13 2006-01-11 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-07-13 2010-07-08 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2003-11-10 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250317004445 2025-03-17 BIENNIAL STATEMENT 2025-03-17
220510002635 2022-05-10 BIENNIAL STATEMENT 2021-11-01
111129002361 2011-11-29 BIENNIAL STATEMENT 2011-11-01
100708000570 2010-07-08 CERTIFICATE OF CHANGE 2010-07-08
091204002306 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071205002941 2007-12-05 BIENNIAL STATEMENT 2007-11-01
060111002666 2006-01-11 BIENNIAL STATEMENT 2005-11-01
040713000147 2004-07-13 CERTIFICATE OF CHANGE 2004-07-13
031110000129 2003-11-10 CERTIFICATE OF INCORPORATION 2003-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-25 No data 85 OAK ST, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-02 No data 85 OAK ST, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State