VILLAGE RECYCLING INC.

Name: | VILLAGE RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2006 (19 years ago) |
Entity Number: | 3445931 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 19 ECHO PLACE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK D MORSE JR. | Chief Executive Officer | 19 ECHO PLACE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-06 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93735 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93736 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110210002611 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
081218003015 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061206000585 | 2006-12-06 | CERTIFICATE OF INCORPORATION | 2006-12-06 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211899 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2015-05-01 | No data | No data | Failure to timely submit complete and accurate customer register |
TWC-211123 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2014-06-26 | No data | No data | Failure to timely submit complete and accurate customer register |
TWC-9397 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-08-15 | 1000 | No data | Failed to timely submit annual financial statement |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State