Search icon

WTE RECYCLING DIVISION

Company Details

Name: WTE RECYCLING DIVISION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1989 (36 years ago)
Entity Number: 1352003
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: WTE CORPORATION
Fictitious Name: WTE RECYCLING DIVISION
Principal Address: 7 ALFRED CIRCLE, BEDFORD, MA, United States, 01730
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
M. SCOTT MELLEN Chief Executive Officer 7 ALFRED CIRCLE, BEDFORD, MA, United States, 01730

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2021-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-08-21 2013-05-16 Address 7 ALFRED CIRCLE, BEDFORD, MA, 01730, USA (Type of address: Principal Executive Office)
1993-06-07 2009-05-04 Address 7 ALFRED CIRCLE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
1993-06-07 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-07 1997-08-21 Address 7 ALFRED CIRCLE, BEDFORD, MA, 01730, USA (Type of address: Principal Executive Office)
1989-05-11 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-05-11 1993-06-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061288 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060397 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-17685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502006822 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150619006061 2015-06-19 BIENNIAL STATEMENT 2015-05-01
130516006305 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110628002232 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090504002865 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070523002461 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State