Search icon

RECORD TOWN, INC.

Company Details

Name: RECORD TOWN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 1986 (39 years ago)
Authority Date: 12 May 1986 (39 years ago)
Last Annual Report: 25 Jun 2019 (6 years ago)
Organization Number: 0214924
Principal Office: 38 CORPORATE CIRCLE, ALBANY, NY 12203
Place of Formation: NEW YORK

CEO

Name Role
Mike Feurer CEO

CFO

Name Role
Edwin Sapienza CFO

Treasurer

Name Role
Edwin Sapienza Treasurer

Vice President

Name Role
Bruce J Eisenberg Vice President

Secretary

Name Role
Edwin Sapienza Secretary

Director

Name Role
Michael Solow Director
Michael Nahl Director
Robert Marks Director
Mike Feurer Director
Michael Reickert Director
ROBERT J. HIGGINS Director
MATTHEW H. MATARASO Director
ARNOLD GREENHUT Director
HOWARD KAUFMAN Director
GEORGE DOUGAN Director

Incorporator

Name Role
MATTHEW H MATARASO Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
B & B RECORD SALES CORP. Merger

Assumed Names

Name Status Expiration Date
FYE Inactive 2020-05-19
SAM GOODY Inactive 2016-11-22
SUNCOAST Inactive 2011-04-03
COCONUTS Inactive 2005-05-25
RECORDLAND Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-25
Annual Report 2018-06-20
Annual Report 2017-04-04
Annual Report 2016-05-20
Annual Report 2015-05-13
Name Renewal 2015-04-20
Annual Report 2014-05-14
Annual Report 2013-05-08
Annual Report 2012-05-15

Sources: Kentucky Secretary of State