Search icon

MULTI RECYCLING CORP.

Company Details

Name: MULTI RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1994 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1869920
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9614 DITMAS AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9614 DITMAS AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
YOLANDA BURGAN Chief Executive Officer 1 OLDE WYCK CT, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2004-07-28 2004-10-05 Address 9614 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1997-01-03 2004-10-05 Address 20 CAROL PL, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1997-01-03 2004-10-05 Address 20 CAROL PL, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1997-01-03 2004-07-28 Address 20 CAROL PL, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1994-11-22 1997-01-03 Address 775 PARK AVENUE, SUITE 255, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834563 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041005002630 2004-10-05 BIENNIAL STATEMENT 2004-11-01
040728000005 2004-07-28 CERTIFICATE OF CHANGE 2004-07-28
970103002528 1997-01-03 BIENNIAL STATEMENT 1996-11-01
941122000184 1994-11-22 CERTIFICATE OF INCORPORATION 1994-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403051 Employee Retirement Income Security Act (ERISA) 2004-04-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 161000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-21
Termination Date 2006-05-15
Date Issue Joined 2004-05-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE MASON TENDERS
Role Plaintiff
Name MULTI RECYCLING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State