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
Name | Role | Address |
---|---|---|
PATRICK PICCININRI | Chief Executive Officer | 6016 15 AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
EMPIRE RUBBISH REMOVAL CORP. | DOS Process Agent | 6016 15 AVENUE, BROOKLYN, NY, United States, 11219 |
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) |
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