Name: | INTERSTATE RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2003 (22 years ago) |
Date of dissolution: | 08 Jan 2020 |
Entity Number: | 2901050 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | Nevada |
Address: | 7086 OWASCO RD, AUBURN, NY, United States, 13021 |
Principal Address: | 288 SUMMERHAVEN DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
JAMES W. SOLON, PRESIDENT | DOS Process Agent | 7086 OWASCO RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JOSEPH M SOLON | Chief Executive Officer | 288 SUMMERHAVEN DR, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2020-01-08 | Address | 288 SUMMERHAVEN DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2006-01-17 | 2007-05-10 | Address | 7086 OWASCO ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2007-05-10 | Address | 7086 OWASCO ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2006-01-17 | 2007-05-10 | Address | 7086 OWASCO ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2003-05-01 | 2006-01-17 | Address | 107 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108000068 | 2020-01-08 | SURRENDER OF AUTHORITY | 2020-01-08 |
070510003333 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
060117002016 | 2006-01-17 | BIENNIAL STATEMENT | 2005-05-01 |
030501000312 | 2003-05-01 | APPLICATION OF AUTHORITY | 2003-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State