Name: | WASTE MANAGEMENT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1960 (65 years ago) |
Date of dissolution: | 09 Mar 1999 |
Entity Number: | 125639 |
ZIP code: | 60523 |
County: | New York |
Place of Formation: | New York |
Address: | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CROPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WASTE MANAGEMENT, INC. | DOS Process Agent | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60523 |
Name | Role | Address |
---|---|---|
JAMES M ROONEY | Chief Executive Officer | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-17 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-23 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-16 | 1998-02-04 | Address | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Service of Process) |
1994-09-16 | 1998-02-04 | Address | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer) |
1994-09-16 | 1998-02-04 | Address | 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990309000878 | 1999-03-09 | CERTIFICATE OF MERGER | 1999-03-09 |
980204002236 | 1998-02-04 | BIENNIAL STATEMENT | 1998-01-01 |
980129000556 | 1998-01-29 | CERTIFICATE OF MERGER | 1998-01-29 |
940916002056 | 1994-09-16 | BIENNIAL STATEMENT | 1994-01-01 |
931224000200 | 1993-12-24 | CERTIFICATE OF MERGER | 1993-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State