RECLAMATION SERVICES, INC.

Name: | RECLAMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1987 (39 years ago) |
Date of dissolution: | 29 Dec 1993 |
Entity Number: | 1135254 |
ZIP code: | L6T-4J4 |
County: | Erie |
Place of Formation: | New York |
Address: | 140 ADVANCE BOULEVARD #7, BRAMPTON, ONTARIO, Canada, L6T-4J4 |
Principal Address: | 158 OLDE TOWNE PLACE, THORNHILL, ONTARIO, Canada, L3T-4K9 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 ADVANCE BOULEVARD #7, BRAMPTON, ONTARIO, Canada, L6T-4J4 |
Name | Role | Address |
---|---|---|
MEL ASH | Chief Executive Officer | 140 ADVANCE BOULEVARD #7, BRAMPTON, ONTARIO, Canada, L6T-4J4 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-09 | 1993-06-21 | Address | GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940207002355 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
DP-1004315 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
930621002629 | 1993-06-21 | BIENNIAL STATEMENT | 1993-01-01 |
B444194-3 | 1987-01-09 | CERTIFICATE OF INCORPORATION | 1987-01-09 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State