Name: | SUBURBAN CARTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 209009 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 15880 N GREENWAY-HAYDEN LOOP, SUITE #100, SCOTTSDALE, AZ, United States, 85260 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRUCE STANAS | Chief Executive Officer | 385A DUNSTABLE RD, TYNGSBORO, MA, United States, 01879 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2003-05-02 | Address | 385A DUNSTABLE ROAD, TYNGSBORO, MA, 01879, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2001-05-17 | Address | 524 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 2000-04-18 | Address | 308 BATTLE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1993-08-30 | 1999-04-26 | Address | 308 BATTLE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 2003-05-02 | Address | 524 WAVERLY AVENUE, MAMARONECK, NY, 10542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105584 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050628002620 | 2005-06-28 | BIENNIAL STATEMENT | 2005-04-01 |
030502002095 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
021127000162 | 2002-11-27 | CERTIFICATE OF MERGER | 2002-11-27 |
010517002496 | 2001-05-17 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State