Search icon

NEW YORK RECYCLERS, INC.

Company Details

Name: NEW YORK RECYCLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2103909
ZIP code: 11363
County: Queens
Place of Formation: New York
Principal Address: 1166 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Address: C/O T FULTON, 902 SHORE RD, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O T FULTON, 902 SHORE RD, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
TIMOTHY L. FULTON Chief Executive Officer 1166 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1999-02-11 2001-01-05 Address C/O T. FULTON, 902 SHORE ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1997-01-17 1999-02-11 Address 902 SHORE ROAD, DOUGLASTON MANOR, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759606 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090317002716 2009-03-17 BIENNIAL STATEMENT 2009-01-01
070509002864 2007-05-09 BIENNIAL STATEMENT 2007-01-01
050204002139 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030102002588 2003-01-02 BIENNIAL STATEMENT 2003-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 366-1527
Add Date:
2007-01-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Apr 2025

Sources: New York Secretary of State