Name: | INNOVATIVE RECYCLING CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 03 May 2017 |
Entity Number: | 2036619 |
ZIP code: | 12721 |
County: | Westchester |
Place of Formation: | New York |
Address: | 818 ROOSA GAP RD, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L ALFORD SR | Chief Executive Officer | 818 ROOSA GAP RD, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
THOMAS L ALFORD SR | DOS Process Agent | 818 ROOSA GAP RD, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-10 | 2014-06-16 | Address | 72 THOMPSON AVE, CROTON-ON-HUDSON, NY, 10520, 2626, USA (Type of address: Principal Executive Office) |
2008-06-10 | 2014-06-16 | Address | 72 THOMPSON AVE, CROTON-ON-HUDSON, NY, 10520, 2626, USA (Type of address: Chief Executive Officer) |
2008-06-10 | 2014-06-16 | Address | 72 THOMPSON AVE, CROTON-ON-HUDSON, NY, 10520, 2626, USA (Type of address: Service of Process) |
1998-06-02 | 2008-06-10 | Address | 14 PINE HILL RD, CROTON-ON-HUDSON, NY, 10520, 1113, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2008-06-10 | Address | 14 PINE HILL RD, CROTON-ON-HUDSON, NY, 10520, 1113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503000379 | 2017-05-03 | CERTIFICATE OF DISSOLUTION | 2017-05-03 |
160601007429 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140616006452 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120605006419 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100622002524 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State