Search icon

OGDEN MARTIN SYSTEMS OF HUNTINGTON RESOURCE RECOVERY FIVE CORP.

Company Details

Name: OGDEN MARTIN SYSTEMS OF HUNTINGTON RESOURCE RECOVERY FIVE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1989 (36 years ago)
Date of dissolution: 30 Aug 2001
Entity Number: 1360747
ZIP code: 07004
County: Suffolk
Place of Formation: Delaware
Address: 40 LANE ROAD CN-2615, FAIRFIELD, NJ, United States, 07004
Principal Address: C/O COVANTA ENERGY GROUP, 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT G. MACKIN Chief Executive Officer 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 LANE ROAD CN-2615, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
1997-06-13 2001-07-12 Address C/O OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
1997-06-13 2001-07-12 Address 40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Principal Executive Office)
1997-04-01 2001-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-01 2001-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-03-20 1997-04-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010830000175 2001-08-30 SURRENDER OF AUTHORITY 2001-08-30
010712002422 2001-07-12 BIENNIAL STATEMENT 2001-06-01
990701002429 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970613002095 1997-06-13 BIENNIAL STATEMENT 1997-06-01
970401000712 1997-04-01 CERTIFICATE OF CHANGE 1997-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State