Name: | Tri-State Recycling, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 10 Oct 2005 (20 years ago) |
Business ID: | 879529 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 973 ISLAND ROADCOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Columbus Recycling Acquisition Corporation | Member | 973 Island Road, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
DAVID GERSHMAN | Secretary | 550 SOUTH DIXIE HIGHWAY, SUITE 300, CORAL GABLES, FL 33146 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2023-11-01 | Dissolution For Tri-State Recycling, L.L.C. |
Annual Report LLC | Filed | 2023-04-03 | Annual Report For Tri-State Recycling, L.L.C. |
Annual Report LLC | Filed | 2022-04-14 | Annual Report For Tri-State Recycling, L.L.C. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-12 | Annual Report For Tri-State Recycling, L.L.C. |
Annual Report LLC | Filed | 2020-04-07 | Annual Report For Tri-State Recycling, L.L.C. |
Annual Report LLC | Filed | 2019-04-03 | Annual Report For Tri-State Recycling, L.L.C. |
Annual Report LLC | Filed | 2018-03-25 | Annual Report For Tri-State Recycling, L.L.C. |
Annual Report LLC | Filed | 2017-04-06 | Annual Report For Tri-State Recycling, L.L.C. |
Annual Report LLC | Filed | 2016-04-13 | Annual Report For Tri-State Recycling, L.L.C. |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State