Name: | APPLIANCE RECYCLING CENTERS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | APPLIANCE RECYCLING CENTERS OF AMERICA, INC., Minnesota (Company Number f8794e72-b6d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3835263 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7400 EXCELSIOR BLVD, ST., LOUIS PARK, MN, United States, 55426 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK EISENSCHENK | Chief Executive Officer | 7400 EXCELSIOR BLVD, ST., LOUIS PARK, MN, United States, 55426 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-21 | 2015-07-02 | Address | 7400 EXCELSIOR BLVD, ST., LOUIS PARK, MN, 55426, USA (Type of address: Principal Executive Office) |
2011-08-09 | 2015-01-21 | Address | 7400 EXCELSIOR BLVD, ST LOUIS PARK, MN, 55426, USA (Type of address: Chief Executive Officer) |
2011-08-09 | 2015-01-21 | Address | 7400 EXCELSIOR BLVD, ST LOUIS PARK, MN, 55426, USA (Type of address: Principal Executive Office) |
2009-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52615 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179436 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
150702006914 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
150121006208 | 2015-01-21 | BIENNIAL STATEMENT | 2013-07-01 |
110809002086 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090720000192 | 2009-07-20 | APPLICATION OF AUTHORITY | 2009-07-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State