Name: | OGDEN ENVIRONMENTAL AND ENERGY SERVICES CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1994 (31 years ago) |
Entity Number: | 1823156 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4455 BROOKFIELD CORPORATE DR., CHANTILLY, VA, United States, 20151 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 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. MACKIN | Chief Executive Officer | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-24 | 2000-07-11 | Address | 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer) |
1998-06-24 | 2000-07-11 | Address | 3211 JERMANTOWN RD, FAIRFAX, VA, 22030, USA (Type of address: Principal Executive Office) |
1997-05-29 | 1998-06-24 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 1998-06-24 | Address | 3211 JERMANTOWN ROAD, FAIRFAX, VA, 22030, USA (Type of address: Principal Executive Office) |
1994-05-23 | 1997-04-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-05-23 | 1997-04-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000711002107 | 2000-07-11 | BIENNIAL STATEMENT | 2000-05-01 |
980624002475 | 1998-06-24 | BIENNIAL STATEMENT | 1998-05-01 |
970529002213 | 1997-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
970407000315 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
940523000627 | 1994-05-23 | APPLICATION OF AUTHORITY | 1994-05-23 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State