Search icon

EASTON NORTH RECYCLERS, INC.

Company Details

Name: EASTON NORTH RECYCLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1993 (31 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1780907
ZIP code: 13126
County: Jefferson
Place of Formation: New York
Principal Address: 3400 BATH PIKE, SUITE 103, BETHLEHEM, PA, United States, 18017
Address: ATTN. JOSEPH E. WALLEN, ESQ., 26 EAST ONEIDA STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMDURSKY, PELKY, FENNELL & WALLEN, P.C. DOS Process Agent ATTN. JOSEPH E. WALLEN, ESQ., 26 EAST ONEIDA STREET, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
DIANE M SLESINSKI Chief Executive Officer 3400 BATH PIKE, SUITE 103, BETHLEHEM, PA, United States, 18017

History

Start date End date Type Value
1996-02-07 1997-12-12 Address PO BOX 203, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1996-02-07 1997-12-12 Address EASTON AREA RECYCLERS, 1400 LYNN ST, EASTON, PA, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1538718 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971212002466 1997-12-12 BIENNIAL STATEMENT 1997-12-01
960207002316 1996-02-07 BIENNIAL STATEMENT 1995-12-01
931220000206 1993-12-20 CERTIFICATE OF INCORPORATION 1993-12-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State