Search icon

NEW YORK RECYCLING VENTURES, INC.

Company Details

Name: NEW YORK RECYCLING VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2006 (18 years ago)
Entity Number: 3449733
ZIP code: 12207
County: Bronx
Place of Formation: Delaware
Principal Address: 1 LINDEN AVENUE EAST, JERSEY CITY, NJ, United States, 07305
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-750-7420

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL HENDERSON JR. Chief Executive Officer 1 LINDEN AVENUE EAST, JERSEY CITY, NJ, United States, 07305

Licenses

Number Status Type Date End date
1247877-DCA Inactive Business 2007-02-06 2020-06-30

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 1 LINDEN AVENUE EAST, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-06 Address 1 LINDEN AVENUE EAST, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-01 Address 1340 EAST BAY AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-01 Address 16 WEST 22ND STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-01-14 2014-12-01 Address 1 LINDEN AVENUE EAST, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206003959 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221202003163 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201060234 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006410 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006670 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3040813 RENEWAL INVOICED 2019-05-30 75 Scrap Metal Processor Renewal Fee
2781079 RENEWAL INVOICED 2018-04-25 75 Scrap Metal Processor Renewal Fee
2618387 RENEWAL INVOICED 2017-05-31 75 Scrap Metal Processor Renewal Fee
2346573 RENEWAL INVOICED 2016-05-16 75 Scrap Metal Processor Renewal Fee
2090974 RENEWAL INVOICED 2015-05-28 75 Scrap Metal Processor Renewal Fee
1789374 LICENSEDOC0 INVOICED 2014-09-24 0 License Document Replacement, Lost in Mail
1744729 RENEWAL INVOICED 2014-07-29 75 Scrap Metal Processor Renewal Fee
834238 RENEWAL INVOICED 2013-05-09 75 Scrap Metal Processor Renewal Fee
834231 RENEWAL INVOICED 2012-05-08 75 Scrap Metal Processor Renewal Fee
834232 RENEWAL INVOICED 2011-06-28 75 Scrap Metal Processor Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State