Search icon

ARCA RECYCLING, INC.

Company Details

Name: ARCA RECYCLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4284752
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7400 EXCELSIOR BLVD, ST., LOUIS PARK, MN, United States, 55426

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK EISENSCHENK Chief Executive Officer 7400 EXCELSIOR BLVD, ST., LOUIS PARK, MN, United States, 55426

History

Start date End date Type Value
2015-01-21 2016-08-01 Address 7400 EXCELSIOR BLVD, ST., LOUIS PARK, MN, 55426, USA (Type of address: Principal Executive Office)
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251134 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160801007485 2016-08-01 BIENNIAL STATEMENT 2016-08-01
151223000720 2015-12-23 CERTIFICATE OF AMENDMENT 2015-12-23
150121006165 2015-01-21 BIENNIAL STATEMENT 2014-08-01
120816000998 2012-08-16 APPLICATION OF AUTHORITY 2012-08-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State