Name: | RECYCLE AMERICA CO. (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2005 (20 years ago) |
Entity Number: | 3208461 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RECYCLE AMERICA CO., L.L.C. |
Fictitious Name: | RECYCLE AMERICA CO. (DELAWARE) |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516001696 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210507060266 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190502060046 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41382 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41381 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502006066 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150508006156 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130529006233 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110601002125 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090519002023 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State