PLASTIC RECYCLING, INC.

Name: | PLASTIC RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1989 (36 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1336209 |
ZIP code: | 50126 |
County: | New York |
Place of Formation: | New York |
Address: | 10252 HWY 65, IOWA FALLS, IA, United States, 50126 |
Shares Details
Shares issued 22000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10252 HWY 65, IOWA FALLS, IA, United States, 50126 |
Name | Role | Address |
---|---|---|
FLOYD HAMMER | Chief Executive Officer | 10252 HWY 65, IOWA FALLS, IA, United States, 50126 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-02 | 1995-09-14 | Shares | Share type: PAR VALUE, Number of shares: 10100000, Par value: 0.01 |
1993-05-11 | 1998-01-06 | Address | 6400 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1998-01-06 | Address | RR 3 BOX 182, IOWA FALLS, IA, 50126, USA (Type of address: Principal Executive Office) |
1989-03-20 | 1995-03-02 | Shares | Share type: PAR VALUE, Number of shares: 10100000, Par value: 0.01 |
1989-03-20 | 1998-01-06 | Address | KAPLAN; EMANUEL J. ADLER, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1523346 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
980106002658 | 1998-01-06 | BIENNIAL STATEMENT | 1997-03-01 |
950914000212 | 1995-09-14 | CERTIFICATE OF AMENDMENT | 1995-09-14 |
950302000411 | 1995-03-02 | CERTIFICATE OF AMENDMENT | 1995-03-02 |
940819000250 | 1994-08-19 | CERTIFICATE OF AMENDMENT | 1994-08-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State