Name: | RECORD PROMOTIONS & MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1978 (47 years ago) |
Date of dissolution: | 02 Aug 1996 |
Entity Number: | 493473 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 66 ORCHARD AVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD J MEYERS | Chief Executive Officer | 66 ORCHARD AVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 ORCHARD AVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 1996-07-11 | Address | 507 N. FOREST RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1996-07-11 | Address | 507 N. FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1996-07-11 | Address | 507 N. FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1983-04-13 | 1993-01-19 | Address | 5700 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1978-06-08 | 1983-04-13 | Address | 41 OAKVIEW, DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140110112 | 2014-01-10 | ASSUMED NAME CORP INITIAL FILING | 2014-01-10 |
960802000348 | 1996-08-02 | CERTIFICATE OF DISSOLUTION | 1996-08-02 |
960711002126 | 1996-07-11 | BIENNIAL STATEMENT | 1996-06-01 |
000044005607 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930119003042 | 1993-01-19 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State