Name: | FIBRE SOURCE RECYCLED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2004 (21 years ago) |
Entity Number: | 3048062 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 127 WEST 30TH STREET FL.9, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIBRE SOURCE RECYCLED INC. | DOS Process Agent | 127 WEST 30TH STREET FL.9, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD SCOZA | Chief Executive Officer | 4 KLEIN WAY, LEONARDO, NJ, United States, 07737 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 265 INDIES WAY, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 4 KLEIN WAY, LEONARDO, NJ, 07737, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 4 KLEIN WAY, LEONARDO, NJ, 07737, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 265 INDIES WAY, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-05-01 | Address | 4 KLEIN WAY, LEONARDO, NJ, 07737, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-05-01 | Address | 265 INDIES WAY, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-05-01 | Address | 127 WEST 30TH STREET FL.9, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-08-17 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-25 | 2023-08-17 | Address | 265 INDIES WAY, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2012-09-25 | Address | 369 TALL OAK TRAIL, TARPON SPRINGS, FL, 34688, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039216 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230817000822 | 2023-08-17 | BIENNIAL STATEMENT | 2022-05-01 |
120925002287 | 2012-09-25 | BIENNIAL STATEMENT | 2012-05-01 |
100603002015 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
061013002932 | 2006-10-13 | BIENNIAL STATEMENT | 2006-05-01 |
040503000298 | 2004-05-03 | CERTIFICATE OF INCORPORATION | 2004-05-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State