Name: | COVANTA ONONDAGA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1989 (36 years ago) |
Date of dissolution: | 01 Jan 2015 |
Entity Number: | 1365680 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY ORLANDO | Chief Executive Officer | C/O COVANTA ENERGY CORP, 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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) |
2005-08-23 | 2011-07-01 | Address | C/O COVANTA ENERGY CORP, 40 LANE RD, FAIRFIELD, NJ, 07004, 2615, USA (Type of address: Chief Executive Officer) |
2005-08-23 | 2011-07-01 | Address | 40 LANE RD, FAIRFIELD, NJ, 07004, 2615, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17779 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17778 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141224000064 | 2014-12-24 | CERTIFICATE OF MERGER | 2015-01-01 |
130604006090 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110701002471 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State