Name: | SPRINT RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1995 (30 years ago) |
Entity Number: | 1934678 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 605 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH P. DONNOLO, PRESIDENT | Chief Executive Officer | 605 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-13 | 2006-05-17 | Address | 605 W 48TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-10-30 | 1995-11-15 | Name | BRAYNARD, INC. |
1995-10-26 | 1995-10-30 | Name | SPRINT RECYCLING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22970 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22969 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090318003098 | 2009-03-18 | BIENNIAL STATEMENT | 2007-06-01 |
060517000205 | 2006-05-17 | CERTIFICATE OF CHANGE | 2006-05-17 |
050817002590 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State