Name: | OMNI RECYCLING OF BABYLON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1995 (30 years ago) |
Entity Number: | 1946868 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 173 School Street, Third Floor, C/O Anthony E. Core, P.C., Westbury, NY, United States, 11590 |
Principal Address: | 114 ALDER STREET, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY E. CORE | Chief Executive Officer | 173 SCHOOL STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 School Street, Third Floor, C/O Anthony E. Core, P.C., Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 173 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-06 | 2023-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-14 | 2023-10-06 | Address | 114 ALDER STREET, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1999-10-05 | 2023-10-06 | Address | 173 SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002278 | 2023-10-06 | BIENNIAL STATEMENT | 2023-08-01 |
210819000031 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
110912002400 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090914002406 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
070814002894 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State