Name: | KEP RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2014 (11 years ago) |
Entity Number: | 4584956 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 990 Stewart Avenue, Suite 300, Attn: Andrew J. Turro, Esq., Garden City, NJ, United States, 11530 |
Principal Address: | 71 Peconic Avenue, Medford, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN GERSHOWITZ | Chief Executive Officer | 71 PECONIC AVENUE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
MEYER, SUOZZI, ENGLISH & KLEIN, PC. | DOS Process Agent | 990 Stewart Avenue, Suite 300, Attn: Andrew J. Turro, Esq., Garden City, NJ, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 71 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2014-05-30 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-30 | 2025-03-04 | Address | PO BOX 526, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004860 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230201005496 | 2023-02-01 | BIENNIAL STATEMENT | 2022-05-01 |
140530010434 | 2014-05-30 | CERTIFICATE OF INCORPORATION | 2014-05-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State