Search icon

U.S.A. RECYCLING INC.

Company Details

Name: U.S.A. RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2352141
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: P.O. BOX 1542, EAST STATION, YONKERS, NY, United States, 10704
Principal Address: 30 VALENTINE ST, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MORAY Chief Executive Officer PO BOX 1542, EAST STATION, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
USA RECYCLING INC DOS Process Agent P.O. BOX 1542, EAST STATION, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-04-11 2025-04-11 Address PO BOX 1542, EAST STATION, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-01-19 2025-04-11 Address P.O. BOX 1542, EAST STATION, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2024-01-19 2024-01-19 Address PO BOX 1542, EAST STATION, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-01-19 2025-04-11 Address PO BOX 1542, EAST STATION, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-01-19 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-30 2024-01-19 Address PO BOX 1542, EAST STATION, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2001-03-28 2018-05-30 Address 4817 BALDWIN ST., BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2001-03-28 2018-05-30 Address 4817 BALDWIN ST., BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1999-03-03 2024-01-19 Address P.O. BOX 1542, EAST STATION, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1999-03-03 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250411001546 2025-04-11 BIENNIAL STATEMENT 2025-04-11
240119003138 2024-01-19 BIENNIAL STATEMENT 2024-01-19
190325060191 2019-03-25 BIENNIAL STATEMENT 2019-03-01
180530002010 2018-05-30 BIENNIAL STATEMENT 2017-03-01
071022000020 2007-10-22 ANNULMENT OF DISSOLUTION 2007-10-22
DP-1728352 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040112002838 2004-01-12 BIENNIAL STATEMENT 2003-03-01
010328002691 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990303000725 1999-03-03 CERTIFICATE OF INCORPORATION 1999-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State