Name: | OMNI RECYCLING OF WESTBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1988 (37 years ago) |
Entity Number: | 1255777 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 173 School Street, Third Floor, Westbury, NY, United States, 11590 |
Principal Address: | 7 PORTLAND AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY E CORE | Chief Executive Officer | 173 SCHOOL ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 School Street, Third Floor, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 173 SCHOOL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-25 | 2024-04-01 | Address | 173 SCHOOL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1998-04-29 | 2002-03-25 | Address | 7 PORTLAND AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2024-04-01 | Address | 7 PORTLAND AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036971 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
221110000129 | 2022-11-10 | BIENNIAL STATEMENT | 2022-04-01 |
140703002416 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120604002315 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100422003456 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State