Entity Name: | NEW YORK CITY RECYCLING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000025640 |
FEI/EIN Number | 45-2409972 |
Address: | 2719 Hollywood Boulevard, Hollywood, FL, 33020, US |
Mail Address: | 2719 Hollywood Boulevard, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ NOE | Agent | 2719 Hollywood Boulevard, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
MARTINEZ NOE | President | 1507 COOLIDGE ST, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021939 | NYC RECYCLING INC. | EXPIRED | 2018-02-10 | 2023-12-31 | No data | PO 522, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 2719 Hollywood Boulevard, A-1759, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 2719 Hollywood Boulevard, A-1759, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 2719 Hollywood Boulevard, A-1759, Hollywood, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State