Search icon

RECON ENVIRONMENTAL CORP. OF MASSACHUSETTS

Company Details

Name: RECON ENVIRONMENTAL CORP. OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2002874
ZIP code: 10016
County: New York
Place of Formation: Massachusetts
Principal Address: 1900 POWELL STREET, 12TH FL, EMERYVILLE, CA, United States, 94608
Address: SUITE 702, 444 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Agent

Name Role Address
TIM HOFFMAN Agent LEVINE-FRICKE, INC., SUITE 702, 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ALAIN THIEFFRY Chief Executive Officer 1900 POWELL STREET, 12TH FL, EMERYVILLE, CA, United States, 94608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 702, 444 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-02-23 1996-08-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-02-23 1996-08-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517796 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
980304002291 1998-03-04 BIENNIAL STATEMENT 1998-02-01
960816000437 1996-08-16 CERTIFICATE OF CHANGE 1996-08-16
960223000021 1996-02-23 APPLICATION OF AUTHORITY 1996-02-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State