Name: | COMPACTOR RENTAL SYSTEMS OF DELAWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1997 (28 years ago) |
Entity Number: | 2115193 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JULIA ARAMBULA | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Name | Role | Address |
---|---|---|
COMPACTOR RENTAL SYSTEMS OF DELAWARE, 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 |
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) |
2021-02-22 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-22 | 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) |
2019-01-28 | 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 |
---|---|---|---|
250203003508 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201000325 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210222060071 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190205061371 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-25114 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State