Name: | LAIDLAW USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1994 (30 years ago) |
Date of dissolution: | 28 Jul 2014 |
Entity Number: | 1879233 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 600 VINE STREET, SUITE 1400, CINCINNATI, OH, United States, 45202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LINDA BURTWISTLE | Chief Executive Officer | 600 VINE STREET, SUITE 1400, CINCINNATI, OH, United States, 45202 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-02-19 | 2012-12-05 | Address | 600 VINE ST, STE 1400, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2009-02-19 | Address | 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2008-12-03 | Address | 55 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2008-12-03 | Address | 55 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22413 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140728000286 | 2014-07-28 | CERTIFICATE OF DISSOLUTION | 2014-07-28 |
121205006077 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
101209002559 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
090219002193 | 2009-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State