Search icon

J & J RECYCLING, INC.

Company Details

Name: J & J RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1802432
ZIP code: 10123
County: Kings
Place of Formation: New York
Address: 450 7TH AVENUE, SUITE 2710, NEW YORK, NY, United States, 10123

Contact Details

Phone +1 718-273-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHAEFFER & ZAPSON DOS Process Agent 450 7TH AVENUE, SUITE 2710, NEW YORK, NY, United States, 10123

Licenses

Number Status Type Date End date
1452835-DCA Inactive Business 2012-12-27 2018-04-30
1254279-DCA Inactive Business 2007-05-04 2017-07-31
1254264-DCA Inactive Business 2007-05-04 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1382197 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940311000024 1994-03-11 CERTIFICATE OF INCORPORATION 1994-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625525 RENEWAL INVOICED 2017-06-15 75 Scrap Metal Processor Renewal Fee
2349517 RENEWAL INVOICED 2016-05-19 75 Scrap Metal Processor Renewal Fee
2342235 RENEWAL INVOICED 2016-05-09 25 Tow Truck Exemption License Renewal Fee
2107831 RENEWAL INVOICED 2015-06-18 75 Scrap Metal Processor Renewal Fee
2107102 RENEWAL INVOICED 2015-06-17 600 Secondhand Dealer Auto License Renewal Fee
2105690 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1735873 RENEWAL INVOICED 2014-07-17 75 Scrap Metal Processor Renewal Fee
1657866 RENEWAL INVOICED 2014-04-21 25 Tow Truck Exemption License Renewal Fee
825732 RENEWAL INVOICED 2013-08-23 600 Secondhand Dealer Auto License Renewal Fee
825765 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State