Search icon

EASTERN WASTE OF NEW YORK, INC.

Company Details

Name: EASTERN WASTE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1996 (29 years ago)
Date of dissolution: 28 May 2004
Entity Number: 2067748
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1000 CRAWFORD PLACE, MT LAUREL, NJ, United States, 08054
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LOUIS D PAOLINO JR Chief Executive Officer 1000 CRAWFORD PLACE, STE 400, MOUNT LAUREL, NJ, United States, 08054

History

Start date End date Type Value
1998-10-05 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-20 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-20 1998-10-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040528000533 2004-05-28 CERTIFICATE OF TERMINATION 2004-05-28
991104000929 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
981005002277 1998-10-05 BIENNIAL STATEMENT 1998-09-01
960920000268 1996-09-20 APPLICATION OF AUTHORITY 1996-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203175 Employee Retirement Income Security Act (ERISA) 2002-05-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-30
Termination Date 2002-08-08
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name EASTERN WASTE OF NEW YORK, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State