Name: | JING RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1983 (42 years ago) |
Date of dissolution: | 14 May 1999 |
Entity Number: | 852606 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GARFINKEL, 114 OLD COUNTRY ROAD STE 544, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRACE LOMUSCIO KNOWLES | Chief Executive Officer | C/O GARFINKEL, 114 OLD COUNTRY ROAD STE 544, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GARFINKEL, 114 OLD COUNTRY ROAD STE 544, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1997-07-16 | Address | 1213-17 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1997-07-16 | Address | 1213-17 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1997-07-16 | Address | 1213-17 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1983-07-01 | 1988-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-07-01 | 1993-03-11 | Address | BERNFELD & HASEN, 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990514000054 | 1999-05-14 | CERTIFICATE OF DISSOLUTION | 1999-05-14 |
970716002729 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
930921003137 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930311002577 | 1993-03-11 | BIENNIAL STATEMENT | 1992-07-01 |
C036454-2 | 1989-07-25 | CERTIFICATE OF AMENDMENT | 1989-07-25 |
B710542-3 | 1988-11-23 | CERTIFICATE OF AMENDMENT | 1988-11-23 |
A995659-4 | 1983-07-01 | CERTIFICATE OF INCORPORATION | 1983-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11878857 | 0215600 | 1983-10-18 | 58 45 47 ST, New York -Richmond, NY, 11372 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 I02 I |
Issuance Date | 1984-04-23 |
Abatement Due Date | 1984-05-25 |
Current Penalty | 140.0 |
Initial Penalty | 280.0 |
Nr Instances | 2 |
Nr Exposed | 12 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 C01 |
Issuance Date | 1984-04-23 |
Abatement Due Date | 1984-07-24 |
Nr Instances | 1 |
Nr Exposed | 16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State