Name: | COVANTA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1989 (36 years ago) |
Date of dissolution: | 14 Oct 2009 |
Entity Number: | 1334066 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY ORLANDO | Chief Executive Officer | 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-12 | 2005-04-25 | Address | 40 LANE ROAD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2009-10-13 | Name | COVANTA SYSTEMS INC. |
1997-04-03 | 2003-03-20 | Address | 40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2001-04-12 | Address | C/O OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091014000992 | 2009-10-14 | CERTIFICATE OF TERMINATION | 2009-10-14 |
091013000329 | 2009-10-13 | CERTIFICATE OF CORRECTION | 2009-10-13 |
090316002408 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070323002322 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050425002112 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State