RECORD PRESS, INC.

Name: | RECORD PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1950 (75 years ago) |
Entity Number: | 63614 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 229 WEST 36TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 229 West 36th Street, 8th Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN MISSER | Chief Executive Officer | 229 WEST 36TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RECORD PRESS, INC. | DOS Process Agent | 229 WEST 36TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 7 PENN PLAZA, SUITE 310, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 229 WEST 36TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 0.01 |
2024-12-12 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 0.01 |
2016-02-02 | 2024-12-18 | Address | 7 PENN PLAZA, SUITE 310, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218001104 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
20160729050 | 2016-07-29 | ASSUMED NAME CORP INITIAL FILING | 2016-07-29 |
160202006194 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140210006221 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120323002247 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State