Search icon

RESOURCE RECOVERY SYSTEMS, INC.

Company Details

Name: RESOURCE RECOVERY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1988 (37 years ago)
Date of dissolution: 07 Jun 2006
Entity Number: 1244109
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 25 GREENS HILL LN, PO BOX 866, RUTLAND, VT, United States, 05702
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LN, RUTLAND, VT, United States, 05701

History

Start date End date Type Value
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-07 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-07 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-02-01 2005-02-07 Address MICHAEL BRENNAN, 25 GREENS HILL LN, PO BOX 866, RUTLAND, VT, 05702, USA (Type of address: Service of Process)
1998-09-16 2001-02-01 Address 809 W HILL ST, CHARLOTTE, NC, 28208, USA (Type of address: Chief Executive Officer)
1998-09-16 2001-02-01 Address 809 W HILL ST, CHARLOTTE, NC, 28208, USA (Type of address: Principal Executive Office)
1998-09-16 2001-02-01 Address PO BOX 501, OLD LYME, CT, 06371, USA (Type of address: Service of Process)
1988-03-16 1998-09-16 Address POB 501, OLD LYME, CT, 06371, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060607000099 2006-06-07 CERTIFICATE OF TERMINATION 2006-06-07
060403002853 2006-04-03 BIENNIAL STATEMENT 2006-03-01
060127000848 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27
050207000748 2005-02-07 CERTIFICATE OF CHANGE 2005-02-07
040415002547 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020606002063 2002-06-06 BIENNIAL STATEMENT 2002-03-01
010201002559 2001-02-01 BIENNIAL STATEMENT 2000-03-01
980916002045 1998-09-16 BIENNIAL STATEMENT 1998-03-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State