Name: | WASTE SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127449 |
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 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WASTE SERVICES OF NEW YORK, 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 |
---|---|---|
JULIA ARAMBULA | 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 |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-07 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-03-16 | 2025-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000078 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230316002257 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210322060581 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190306060345 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-25244 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-2264 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2008-03-19 | No data | No data | Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State