Name: | CASA RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2011 (14 years ago) |
Entity Number: | 4040746 |
ZIP code: | 11356 |
County: | Kings |
Place of Formation: | New York |
Address: | 119-19 15 AVENUE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 119-19 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINO CASAGRANDE | Chief Executive Officer | 49-60 ANNANDALE LN, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
CASA RECYCLING INC. | DOS Process Agent | 119-19 15 AVENUE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 49-60 ANNANDALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2025-01-14 | Address | 49-60 ANNANDALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2025-01-14 | Address | 119-19 15 AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2013-04-09 | 2015-02-02 | Address | 49-60 ANNANDALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2011-01-11 | 2015-02-02 | Address | 297 NORMAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2011-01-11 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000840 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230103002187 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220831003229 | 2022-08-31 | BIENNIAL STATEMENT | 2021-01-01 |
150202007384 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130409002281 | 2013-04-09 | BIENNIAL STATEMENT | 2013-01-01 |
120307000497 | 2012-03-07 | CERTIFICATE OF AMENDMENT | 2012-03-07 |
110111000179 | 2011-01-11 | CERTIFICATE OF INCORPORATION | 2011-01-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State