Search icon

COVANTA ONONDAGA, INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
ANTHONY ORLANDO 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)
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)

Filings

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