Search icon

COVANTA HUNTINGTON RESOURCE RECOVERY ONE CORP.

Company Details

Name: COVANTA HUNTINGTON RESOURCE RECOVERY ONE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1989 (36 years ago)
Date of dissolution: 07 Jan 2016
Entity Number: 1360743
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
STEPHEN J. JONES Chief Executive Officer C/O COVANTA ENERGY CORP, 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

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
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-01 2015-06-18 Address C/O COVANTA ENERGY CORP, 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2011-07-01 2015-06-18 Address 445 SOUTH STRET, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-04 2011-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17750 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160107000168 2016-01-07 CERTIFICATE OF TERMINATION 2016-01-07
150618006193 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130604006086 2013-06-04 BIENNIAL STATEMENT 2013-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State