Name: | EAC RECYCLING OF FLORIDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1991 (34 years ago) |
Date of dissolution: | 30 Nov 1992 |
Entity Number: | 1551689 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O.BOX 1254, ALBANY, NY, United States, 12201 |
Principal Address: | 79 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAC RECYCLING OF FLORIDA, INC., FLORIDA | P34762 | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICK F. MAHONEY | Chief Executive Officer | 79 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
%DEGRAFF WILSON & RALSTON | DOS Process Agent | P.O.BOX 1254, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-30 | 1991-05-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1991-05-30 | 1991-05-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930208002913 | 1993-02-08 | BIENNIAL STATEMENT | 1992-05-01 |
921125000437 | 1992-11-25 | CERTIFICATE OF MERGER | 1992-11-30 |
910530000405 | 1991-05-30 | CERTIFICATE OF INCORPORATION | 1991-05-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State