Name: | RECINE MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 733485 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 147 E. 2ND STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALIMAR C RECINE | Agent | 147 E. 2ND STREET, MINEOLA, NY, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 E. 2ND STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
LUCIANO RECINE | Chief Executive Officer | 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-29 | 2014-03-11 | Address | 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1999-12-09 | 2001-11-29 | Address | 106-03 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1999-12-09 | 2001-11-29 | Address | 106-03 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1992-12-02 | 1999-12-09 | Address | 43 SUTTON HILL LANE, MANHASSET, NY, 11040, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2001-11-29 | Address | 43 SUTTON HILL LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246088 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140311000691 | 2014-03-11 | CERTIFICATE OF CHANGE | 2014-03-11 |
051223002603 | 2005-12-23 | BIENNIAL STATEMENT | 2005-11-01 |
031028002707 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011129002534 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State