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
Name | Role | Address |
---|---|---|
DOUGLAS H. WARD, ESQ. | DOS Process Agent | 122 SOUTH SWAN STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
DAVID L HANSEN | Chief Executive Officer | PO BOX 290, WEST SAND LAKE, NY, United States, 12196 |
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) |
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