Name: | COVANTA ENERGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1992 (32 years ago) |
Date of dissolution: | 10 May 2007 |
Entity Number: | 1689472 |
ZIP code: | 07004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07004 |
Principal Address: | 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
ANTHONY ORLANDO | Chief Executive Officer | 40 LANE RD, FAIRFIELD, NJ, United States, 07607 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-30 | 2002-12-18 | Address | 40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Principal Executive Office) |
2001-01-30 | 2005-01-26 | Address | 40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 2001-01-30 | Address | C/O OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 2001-01-30 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2007-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070510000903 | 2007-05-10 | SURRENDER OF AUTHORITY | 2007-05-10 |
061220003073 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050126002159 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021218002333 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
010314000802 | 2001-03-14 | CERTIFICATE OF AMENDMENT | 2001-03-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State