Search icon

ALLEGRO TRANSPORT & RECYCLING, INC.

Company Details

Name: ALLEGRO TRANSPORT & RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1981 (44 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 677440
ZIP code: 07030
County: Westchester
Place of Formation: New York
Address: PO BOX 1837, 1024 JEFFERSON ST, HOBOKEN, NJ, United States, 07030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1837, 1024 JEFFERSON ST, HOBOKEN, NJ, United States, 07030

Chief Executive Officer

Name Role Address
JOSEPH SAVINO Chief Executive Officer PO BOX 1837, 1024 JEFFERSON ST, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
1981-02-04 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-02-04 1998-06-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1573606 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
990916001299 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
980611002392 1998-06-11 BIENNIAL STATEMENT 1997-02-01
B613064-2 1988-03-10 CERTIFICATE OF AMENDMENT 1988-03-10
A736420-4 1981-02-04 CERTIFICATE OF INCORPORATION 1981-02-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State