Name: | TOTAL RECLAMATION SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1983 (41 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 879616 |
ZIP code: | 12065 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | P.O. BOX 958, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | P.O. BOX 61, 31 ONTARIO STREET, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE I. FOX | Chief Executive Officer | P.O. BOX 958, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
FOX AND CHARLES | DOS Process Agent | P.O. BOX 958, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1983-11-07 | 1993-06-14 | Address | 805 ROUTE 146, P. O. BOX 763, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1566154 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
950501002412 | 1995-05-01 | BIENNIAL STATEMENT | 1993-11-01 |
930614002887 | 1993-06-14 | BIENNIAL STATEMENT | 1992-11-01 |
B037471-6 | 1983-11-07 | CERTIFICATE OF INCORPORATION | 1983-11-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State