Name: | COVANTA LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1991 (34 years ago) |
Date of dissolution: | 07 Jan 2016 |
Entity Number: | 1581537 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 445 SOUTH STREET, MORRIS, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN J. JONES | Chief Executive Officer | 445 SOUTH STREET, MORRISTOWN, NY, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2015-10-26 | Address | 445 SOUTH STREET, MORRISTOWN, NY, 07960, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-20 | 2011-10-14 | Address | 40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2005-12-20 | Address | 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19283 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19282 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160107000181 | 2016-01-07 | CERTIFICATE OF TERMINATION | 2016-01-07 |
151026006042 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131021006281 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State