Name: | GALAXY RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1997 (28 years ago) |
Entity Number: | 2114609 |
ZIP code: | 07307 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 3 NEW YORK AVE, JERSEY CITY, NJ, United States, 07307 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 NEW YORK AVE, JERSEY CITY, NJ, United States, 07307 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GARY GIORDANO | Chief Executive Officer | 25 WILSON PL, NORTH ARLINGTON, NJ, United States, 07031 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-26 | 2003-02-07 | Address | 25 WILLOW PL, NORTH ARLINGTON, NJ, 07031, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2003-02-07 | Address | 17-7TH ST, NORTH ARLINGTON, NJ, 07031, USA (Type of address: Principal Executive Office) |
1999-02-25 | 2001-02-26 | Address | 681 HENDERSON ST, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2001-02-26 | Address | 25 WILSON PL, NORTH ARLINGTON, NJ, 07031, USA (Type of address: Principal Executive Office) |
1999-02-25 | 2001-02-26 | Address | 681 HENDERSON ST, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160826000324 | 2016-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-25 |
110214002691 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090202002710 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
050311002823 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030207002829 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State