Search icon

USA WASTE SERVICES OF NYC, INC.

Company Details

Name: USA WASTE SERVICES OF NYC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1996077
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 800 CAPITOL STREET, SUITE 3000, SUITE 3000, HOUSTON, TX, United States, 77002
Principal Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 800 CAPITOL STREET, SUITE 3000, SUITE 3000, HOUSTON, TX, United States, 77002

Chief Executive Officer

Name Role Address
CHRISTOPHER S. FARLEY Chief Executive Officer 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-02-01 Address 1001 FANNIN STREET, ATTN TAX DEPT., HOUSTON, TX, 77002, USA (Type of address: Service of Process)
2019-01-28 2020-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2024-02-01 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2016-02-01 2018-02-01 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2014-02-18 2016-02-01 Address 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2014-02-18 2016-02-01 Address 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2012-02-08 2014-02-18 Address 1001 FUNNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038411 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220317001476 2022-03-17 BIENNIAL STATEMENT 2022-02-01
200205060433 2020-02-05 BIENNIAL STATEMENT 2020-02-01
SR-23661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006062 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007094 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140218006104 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120208002165 2012-02-08 BIENNIAL STATEMENT 2012-02-01
101215000078 2010-12-15 CERTIFICATE OF MERGER 2010-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State