Search icon

EMPIRE STATE RECYCLING CORP.

Company Details

Name: EMPIRE STATE RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1241237
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6016 15 AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK PICCININRI Chief Executive Officer 6016 15 AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
EMPIRE RUBBISH REMOVAL CORP. DOS Process Agent 6016 15 AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1988-03-07 1995-07-18 Address 25-02 FRANCIS LEWIS BLVD, P.O. BOX 99, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1427271 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950718002580 1995-07-18 BIENNIAL STATEMENT 1994-03-01
B611140-4 1988-03-07 CERTIFICATE OF INCORPORATION 1988-03-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State