Search icon

RECYCLE AMERICA, INC.

Company Details

Name: RECYCLE AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2478472
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1001 FANNIN, STE 4000, HOUSTON, TX, United States, 77002
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN RAGIEL Chief Executive Officer 1001 FANNIN, STE 4000, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2000-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30760 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30761 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1735499 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
040126002653 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020225003180 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000228000333 2000-02-28 APPLICATION OF AUTHORITY 2000-02-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State