Search icon

FIBRE SOURCE RECYCLED INC.

Company Details

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

DOS Process Agent

Name Role Address
FIBRE SOURCE RECYCLED INC. DOS Process Agent 127 WEST 30TH STREET FL.9, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RICHARD SCOZA Chief Executive Officer 4 KLEIN WAY, LEONARDO, NJ, United States, 07737

History

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)

Filings

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