UMO RECYCLING CORP.

Name: | UMO RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1991 (34 years ago) |
Entity Number: | 1515653 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 10 HARTFORD AVENUE, MOUNT VERNON, NY, United States, 10553 |
Address: | 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON MAXWELL LTD. | DOS Process Agent | 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MICHAEL WETULA | Chief Executive Officer | 10 HARTFORD AVENUE, MOUNT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-23 | 2011-03-31 | Address | 620 WHITE PLAINS ROAD, SEARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2003-03-12 | 2009-02-23 | Address | 240 WEST 35TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-21 | 2015-03-05 | Address | 10 HARTFORD AVE., MT. VERNON, NY, 10553, USA (Type of address: Principal Executive Office) |
1999-04-21 | 2015-03-05 | Address | 10 HARTFORD AVE., MT. VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2003-03-12 | Address | 463 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210713003315 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
170323006003 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
150305006180 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130306006111 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110331002455 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State