Search icon

OGDEN ALLIED PAYROLL SERVICES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT G MAOKIN Chief Executive Officer C/O COVANTA ENERGY CORP, 40 LANE RD, FAIRFIELD, NJ, United States, 07007

Links between entities

Type:
Headquarter of
Company Number:
a8c5d9fd-a3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0057311
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000019908
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0001633
State:
CONNECTICUT

History

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)

Filings

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