Search icon

WASTE MANAGEMENT OF NEW JERSEY, INC.

Company Details

Name: WASTE MANAGEMENT OF NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328229
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER S. FARLEY Chief Executive Officer 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-12 2024-12-02 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006635 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201002155 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201203061040 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-28336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State