Name: | SAFETY-KLEEN (CUSTOM TRANSPORT), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1986 (39 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1066726 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1301 GERVAIS ST, SUITE 300, COLUMBIA, SC, United States, 29201 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HENRY H TAYLOR | Chief Executive Officer | 1301 GERVAIS ST, SUITE 300, COLUMBIA, SC, United States, 29201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2000-05-17 | Address | 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2000-05-17 | Address | 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office) |
1998-04-20 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-06-04 | 1998-07-17 | Name | LAIDLAW ENVIRONMENTAL SERVICES (CUSTOM TRANSPORT), INC. |
1997-06-04 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000517002784 | 2000-05-17 | BIENNIAL STATEMENT | 2000-03-01 |
DP-1467699 | 2000-03-29 | ANNULMENT OF AUTHORITY | 2000-03-29 |
991004000009 | 1999-10-04 | CERTIFICATE OF CHANGE | 1999-10-04 |
980717000173 | 1998-07-17 | CERTIFICATE OF AMENDMENT | 1998-07-17 |
980420002500 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State