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 |
Name | Role | Address |
---|---|---|
TIM HOFFMAN | Agent | LEVINE-FRICKE, INC., SUITE 702, 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ALAIN THIEFFRY | Chief Executive Officer | 1900 POWELL STREET, 12TH FL, EMERYVILLE, CA, United States, 94608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 702, 444 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
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) |
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