COVANTA ES, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY ORLANDO | Chief Executive Officer | 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State