Name: | BFI WASTE SYSTEMS OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1895804 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JULIA ARAMBULA | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Name | Role | Address |
---|---|---|
BFI WASTE SYSTEMS OF NEW JERSEY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2025-02-03 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2021-02-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003314 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201000250 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210224060016 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190205061376 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-22581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State