Name: | ALLIED WASTE OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1997 (28 years ago) |
Date of dissolution: | 03 Dec 2019 |
Entity Number: | 2112334 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLIED WASTE OF LONG ISLAND, INC. | DOS Process Agent | 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 |
---|---|---|
ROBERT B. BOYER | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
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 |
---|---|---|---|
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-05 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2017-02-01 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2015-02-02 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2013-02-06 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203000227 | 2019-12-03 | CERTIFICATE OF DISSOLUTION | 2019-12-03 |
190205061391 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-25075 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201007772 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State