A.J. RECYCLING INC.

Name: | A.J. RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1996 (29 years ago) |
Entity Number: | 2007574 |
ZIP code: | 10474 |
County: | Queens |
Place of Formation: | New York |
Address: | 334 FAILE ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BULLARO | Chief Executive Officer | 334 FAILE ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
A.J. RECYCLING INC. | DOS Process Agent | 334 FAILE ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-16 | 2020-08-24 | Address | 334 FAILE ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2008-03-11 | 2017-02-16 | Address | 325 FAILE ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2008-03-11 | 2017-02-16 | Address | 325 FAILE ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2005-06-08 | 2017-02-16 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 1817, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1996-03-07 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200824060134 | 2020-08-24 | BIENNIAL STATEMENT | 2020-03-01 |
170216006295 | 2017-02-16 | BIENNIAL STATEMENT | 2016-03-01 |
140515002504 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120425002555 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100406002727 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State