Search icon

LANDFILL TECHNOLOGIES, INC.

Company Details

Name: LANDFILL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1990 (35 years ago)
Date of dissolution: 11 Sep 2002
Entity Number: 1430873
ZIP code: 12210
County: Rensselaer
Place of Formation: New York
Address: 122 SOUTH SWAN STREET, ALBANY, NY, United States, 12210
Principal Address: 256 SHEER RD, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS H. WARD, ESQ. DOS Process Agent 122 SOUTH SWAN STREET, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
DAVID L HANSEN Chief Executive Officer PO BOX 290, WEST SAND LAKE, NY, United States, 12196

History

Start date End date Type Value
1998-03-17 2000-03-20 Address 23 ELK ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1990-03-15 1998-03-17 Address 23 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020911000664 2002-09-11 CERTIFICATE OF DISSOLUTION 2002-09-11
000320002369 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980317002528 1998-03-17 BIENNIAL STATEMENT 1998-03-01
950725002177 1995-07-25 BIENNIAL STATEMENT 1994-03-01
C118895-2 1990-03-15 CERTIFICATE OF INCORPORATION 1990-03-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State