Name: | CONSOLIDATED SCRAP PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1941 (84 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 53045 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 23 PERRINE STREET, AUBURN, NY, United States, 13021 |
Principal Address: | PO BOX 768, 23 PERRINE STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ALAN J ARONECK | Chief Executive Officer | 23 PERRINE ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 PERRINE STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 1997-02-21 | Address | 23 PERRINE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1972-01-21 | 1975-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1972-01-21 | 1993-03-15 | Address | 23 PERRINE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1941-02-25 | 1972-01-21 | Address | 79 WALL ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114229 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110215002463 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090126003037 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070322002636 | 2007-03-22 | BIENNIAL STATEMENT | 2007-02-01 |
050307002988 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State