Name: | RecycleRewards, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Aug 2011 (14 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000699324 |
Place of Formation: | DELAWARE |
Principal Address: | 151 W. 26TH STREET, NEW YORK, NY, 10001, USA |
Purpose: | INCENTIVE REWARDS PROGRAM TO ENCOURAGE ENVIRONMENTALLY FRIENDLY ACTS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KRIS HEINRICHS | SECRETARY | 151 W. 26TH STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
JAVIER FLAIM | CEO | 151 W. 26TH STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
DOUGLAS LEBDA | DIRECTOR | 11115 RUSHMORE DRIVE CHARLOTTE, NC 28277 USA |
STUART ELLMAN | DIRECTOR | 130 E. 59TH STREET, 17TH FL NEW YORK, NY 10022 USA |
ROBERT DAVOLI | DIRECTOR | 20 CUSTOM HOUSE STREET, SUITE 830 BOSTON, MA 02110 USA |
HERBERT NORTHROP | DIRECTOR | 518 WEST LAWN AVENUE LANSDALE, PA 19446 USA |
COLIN DE LUC | DIRECTOR | ONE VINE STREET LONDON, W1J 0AH UK |
Number | Name | File Date |
---|---|---|
201588690520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576371730 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201436394200 | Annual Report | 2014-02-27 |
201312103380 | Annual Report | 2013-02-19 |
201293962910 | Annual Report | 2012-06-13 |
Date of last update: 10 May 2025
Sources: Rhode Island Department of State