Name: | RESIDUE RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1989 (35 years ago) |
Date of dissolution: | 07 Dec 2006 |
Entity Number: | 1406817 |
ZIP code: | 29677 |
County: | Nassau |
Place of Formation: | New York |
Address: | MAR. COPE, 6515 CLEMSON BLVD., SANDY SPRINGS, SC, United States, 29677 |
Principal Address: | 6515 CLEMSON BLVD, SANDY SPRINGS, SC, United States, 29677 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAR. COPE, 6515 CLEMSON BLVD., SANDY SPRINGS, SC, United States, 29677 |
Name | Role | Address |
---|---|---|
MARK COPE, CEO | Chief Executive Officer | 6515 CLEMSON BLVD, SANDY SPRINGS, SC, United States, 29677 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1998-01-26 | Address | 4 ANCHOR WAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1998-01-26 | Address | 4 ANCHOR WAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1998-01-26 | Address | 4 ANCHOR WAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1989-12-11 | 1993-06-09 | Address | THREE HUMMINGBIRD DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061207001003 | 2006-12-07 | CERTIFICATE OF DISSOLUTION | 2006-12-07 |
980126002393 | 1998-01-26 | BIENNIAL STATEMENT | 1997-12-01 |
931230002677 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
930609002735 | 1993-06-09 | BIENNIAL STATEMENT | 1992-12-01 |
C084964-5 | 1989-12-11 | CERTIFICATE OF INCORPORATION | 1989-12-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State