Name: | CITY RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1994 (31 years ago) |
Entity Number: | 1825936 |
ZIP code: | 11362 |
County: | Kings |
Place of Formation: | New York |
Address: | 4960 Annandale Lane, Little Neck, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4960 Annandale Lane, Little Neck, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
GINO CASAGRANDE | Chief Executive Officer | 515 GARDNER AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-03 | 2024-06-03 | Address | 151 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 515 GARDNER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001186 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220831002659 | 2022-08-31 | BIENNIAL STATEMENT | 2022-06-01 |
100813002574 | 2010-08-13 | BIENNIAL STATEMENT | 2010-06-01 |
080619002572 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060526002086 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State