Name: | OGDEN ALLIED PAYROLL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1963 (62 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 161010 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O COVANTA ENERGY CORP, 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT G MAOKIN | Chief Executive Officer | C/O COVANTA ENERGY CORP, 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2001-10-15 | Address | C/O OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer) |
1997-10-31 | 1999-11-05 | Address | OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1997-10-31 | 2001-10-15 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1997-10-31 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1997-10-31 | Address | % OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112791 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031021002409 | 2003-10-21 | BIENNIAL STATEMENT | 2003-10-01 |
011015002658 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
991105002371 | 1999-11-05 | BIENNIAL STATEMENT | 1999-10-01 |
971031002401 | 1997-10-31 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State