Name: | KTI NEW JERSEY FIBERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1998 (26 years ago) |
Date of dissolution: | 20 Apr 2017 |
Entity Number: | 2291239 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN W CASELLA | Chief Executive Officer | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-08 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-02-08 | 2006-01-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-08-09 | 2005-02-08 | Address | VP & GENERAL COUNSEL, 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process) |
1999-11-08 | 2005-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2001-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-24 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-24 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27782 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170420000713 | 2017-04-20 | CERTIFICATE OF TERMINATION | 2017-04-20 |
160811006136 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140819006133 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120820002849 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
101001002407 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
080820002833 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060127000136 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
050208000144 | 2005-02-08 | CERTIFICATE OF CHANGE | 2005-02-08 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State