SULLIVAN COUNTY FIRST RECYCLING INC.

Name: | SULLIVAN COUNTY FIRST RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2127596 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 482 HASBROUCK DR., WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 HASBROUCK DR., WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
SHIRLEY A. FELDER | Chief Executive Officer | 482 HASBROUCK DR., WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-03 | 2013-03-13 | Address | 482 HASBROUCK DR., WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2007-04-03 | Address | 482 HASBROUCK DR., WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2001-04-04 | Address | BOX 11 HASBROUCK DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2001-04-04 | Address | BOX 11 HASBROUCK DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
1999-03-10 | 2001-04-04 | Address | BOX 11 HASBROUCK DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143739 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150303006514 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130313006614 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110329002601 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090225002396 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State