Search icon

HUGO NEU RECYCLING, LLC

Company Details

Name: HUGO NEU RECYCLING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784297
County: New York
Place of Formation: Delaware

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QC32 Active Non-Manufacturer 2012-04-17 2024-03-02 No data No data

Contact Information

POC JOSEPH L. CLAIBORNE
Phone +1 917-566-8464
Fax +1 914-530-2355
Address 249 E SANDFORD BLVD, MOUNT VERNON, NY, 10550 4623, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2011-02-24 2019-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-02-15 2019-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-08-12 2013-08-22 Name WERECYCLE! LLC
2009-03-10 2009-08-12 Name E-RECYCLING ACQUISITION LLC
2009-03-10 2011-02-15 Address C/O HUGO NEU CORPORATION, 120 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429000691 2019-04-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-04-29
190123000180 2019-01-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-02-22
170309006079 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150303007350 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130822000266 2013-08-22 CERTIFICATE OF AMENDMENT 2013-08-22
130327006221 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110224000215 2011-02-24 CERTIFICATE OF CHANGE 2011-02-24
110215003036 2011-02-15 BIENNIAL STATEMENT 2011-03-01
090812000593 2009-08-12 CERTIFICATE OF AMENDMENT 2009-08-12
090520000960 2009-05-20 CERTIFICATE OF PUBLICATION 2009-05-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State