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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL HENDERSON JR. | Chief Executive Officer | 1 LINDEN AVENUE EAST, JERSEY CITY, NJ, United States, 07305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1247877-DCA | Inactive | Business | 2007-02-06 | 2020-06-30 |
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) |
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 |
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