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