Search icon

INTERSTATE RECYCLING CORP.

Company Details

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

DOS Process Agent

Name Role Address
JAMES W. SOLON, PRESIDENT DOS Process Agent 7086 OWASCO RD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JOSEPH M SOLON Chief Executive Officer 288 SUMMERHAVEN DR, EAST SYRACUSE, NY, United States, 13057

History

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)

Filings

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