Search icon

THE RECORD AGENCY, INC.

Company Details

Name: THE RECORD AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1983 (42 years ago)
Date of dissolution: 26 Mar 2010
Entity Number: 874362
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 8 MAIN STREET, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MAIN STREET, SILVER CREEK, NY, United States, 14136

Chief Executive Officer

Name Role Address
PAUL M. BRANCH Chief Executive Officer PO BOX 806, 406 WEST STATE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
1997-10-28 2009-12-04 Address PO BOX 232, 321 CENTRAL AVENUE, SILVER CREEK, NY, 14136, 0233, USA (Type of address: Principal Executive Office)
1997-10-28 2009-12-04 Address PO BOX 232, 321 CENTRAL AVENUE, SILVER CREEK, NY, 14136, 0233, USA (Type of address: Service of Process)
1993-10-08 1997-10-28 Address PO BOX 232, 321 CENTRAL AVENUE, SILVER CREEK, NY, 14136, 0233, USA (Type of address: Principal Executive Office)
1993-10-08 1997-10-28 Address PO BOX 232, 321 CENTRAL AVENUE, SILVER CREEK, NY, 14136, 0233, USA (Type of address: Service of Process)
1984-01-05 1993-10-08 Address 9 MAIN ST., FORESTVILLE, NY, 14062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100326000254 2010-03-26 CERTIFICATE OF MERGER 2010-03-26
091204002215 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071106002798 2007-11-06 BIENNIAL STATEMENT 2007-10-01
051206002158 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031030002232 2003-10-30 BIENNIAL STATEMENT 2003-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State