Name: | ROTARY CORE & SCRAP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1967 (58 years ago) |
Entity Number: | 210901 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-06 19TH AVENUE, ASTORIA, NY, United States, 11105 |
Principal Address: | 19-40 42 STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HAYES | Chief Executive Officer | 19-40 42 STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-06 19TH AVENUE, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 19-40 42 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 19-40 42 STREET, ASTORIA, NY, 11105, 1187, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2025-04-21 | Address | 41-06 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1993-01-29 | 2025-04-21 | Address | 19-40 42 STREET, ASTORIA, NY, 11105, 1187, USA (Type of address: Chief Executive Officer) |
1990-08-08 | 1995-07-13 | Address | 19-40 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002843 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
210601061592 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060554 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180108006622 | 2018-01-08 | BIENNIAL STATEMENT | 2017-06-01 |
130805002216 | 2013-08-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State