Search icon

COVANTA CAPITAL DISTRICT, L.P.

Company Details

Name: COVANTA CAPITAL DISTRICT, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 21 Dec 1993 (31 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 1781087
ZIP code: 07960
County: Albany
Place of Formation: Delaware
Address: 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
THE L.P. DOS Process Agent 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2025-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-12-21 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-21 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001548 2025-02-10 SURRENDER OF AUTHORITY 2025-02-10
SR-21218 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-21217 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
050926000067 2005-09-26 CERTIFICATE OF CHANGE 2005-09-26
050825000272 2005-08-25 CERTIFICATE OF AMENDMENT 2005-08-25
030804000621 2003-08-04 CERTIFICATE OF AMENDMENT 2003-08-04
000124000501 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
940330000265 1994-03-30 AFFIDAVIT OF PUBLICATION 1994-03-30
940330000260 1994-03-30 AFFIDAVIT OF PUBLICATION 1994-03-30
931221000056 1993-12-21 APPLICATION OF AUTHORITY 1993-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State