Search icon

COVANTA ES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COVANTA ES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1988 (37 years ago)
Date of dissolution: 05 Apr 2016
Entity Number: 1312928
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 445 SOUTH STEET, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY ORLANDO Chief Executive Officer 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2011-02-16 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-16 2015-01-05 Address 40 LANE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2011-02-16 2015-01-05 Address 40 LANE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office)
2009-05-04 2011-02-16 Address ONE PENNSYLVANIA PLAZA, SUITE 4400, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2009-05-04 2011-02-16 Address ONE PENNSYLVANIA PLAZA, SUITE 4400, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160405000419 2016-04-05 CERTIFICATE OF TERMINATION 2016-04-05
160331000621 2016-03-31 CERTIFICATE OF AMENDMENT 2016-03-31
150105002022 2015-01-05 BIENNIAL STATEMENT 2014-12-01
110216002665 2011-02-16 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State