NEW YORK WASTE PUBLISHING CORP.

Name: | NEW YORK WASTE PUBLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1996 (29 years ago) |
Entity Number: | 2046609 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | POB 20005 / W VILLAGE STA, NEW YORK, NY, United States, 10014 |
Principal Address: | 210 SIXTH AVE / 5H, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK WASTE PUBLISHING CORP. | DOS Process Agent | POB 20005 / W VILLAGE STA, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
GERALDINE LAWLER | Chief Executive Officer | 210 6TH AVE, 5H, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-17 | 2021-01-28 | Address | POB 20005 / W VILLAGE STA, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-11-01 | 2006-07-17 | Address | 210 SIXTH AVE / 5H, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2004-11-01 | 2006-07-17 | Address | POB 20005 / W VILLAGE STA, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1998-08-11 | 2004-11-01 | Address | 210 6TH AVE, 5H, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1996-07-10 | 2004-11-01 | Address | 210 AVENUE OF THE AMERICAS #5H, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210128060371 | 2021-01-28 | BIENNIAL STATEMENT | 2020-07-01 |
120716006036 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100811002640 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
080819002316 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
060717002316 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State