Name: | AMERICAN RECYCLING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1993 (32 years ago) |
Entity Number: | 1748369 |
ZIP code: | 11747 |
County: | Bronx |
Place of Formation: | New York |
Address: | 425 BROAD HOLLOW ROAD, SUITE 416, MELVILLE, NY, United States, 11747 |
Principal Address: | 98 CUTTER MILL RD, STE 290 NORTH, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN H BODIAN, ESQ. | DOS Process Agent | 425 BROAD HOLLOW ROAD, SUITE 416, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
BRUCE BINLER | Chief Executive Officer | 98 CUTTER MILL RD, STE 290 NORTH, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-08 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-08 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-09 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-09 | 2022-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-02 | 2022-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130816002123 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110907002588 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
070917002076 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
051128002989 | 2005-11-28 | BIENNIAL STATEMENT | 2005-08-01 |
030820002664 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State