Name: | MRC RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2009 (16 years ago) |
Entity Number: | 3818521 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CE CONSULTING & MARKETING INC. | DOS Process Agent | 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
STEVEN BUCKLEY | Chief Executive Officer | 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-06-08 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-06-08 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2023-06-08 | 2023-06-08 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608004170 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
230816000580 | 2023-04-06 | CERTIFICATE OF AMENDMENT | 2023-04-06 |
210730001714 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190614060010 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170606006220 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State