Name: | RECYCLE AMERICA ( DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1989 (36 years ago) |
Date of dissolution: | 23 May 2005 |
Entity Number: | 1392946 |
ZIP code: | 77002 |
County: | Broome |
Place of Formation: | Delaware |
Foreign Legal Name: | RECYCLE AMERICA, INC. |
Fictitious Name: | RECYCLE AMERICA ( DELAWARE) |
Address: | 1001 FANNIN STREET SUITE 4000, HOUSTON, TX, United States, 77002 |
Principal Address: | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O WASTE MANAGEMENT, INC. | DOS Process Agent | 1001 FANNIN STREET SUITE 4000, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
L MICHAEL COLLIER | Chief Executive Officer | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-20 | 2005-05-20 | Name | RECYCLE AMERICA, INC. |
1998-12-31 | 2000-05-02 | Address | 1001 FANNIN STREET, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
1995-10-12 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-10-12 | 1998-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-09-07 | 2005-05-20 | Name | RRT-RECYCLE AMERICA, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17988 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050523000603 | 2005-05-23 | CERTIFICATE OF TERMINATION | 2005-05-23 |
050520000411 | 2005-05-20 | CERTIFICATE OF AMENDMENT | 2005-05-20 |
000502001004 | 2000-05-02 | CERTIFICATE OF MERGER | 2000-05-02 |
981231000674 | 1998-12-31 | CERTIFICATE OF MERGER | 1998-12-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State