REPUBLIC SERVICES OF NEW YORK

Name: | REPUBLIC SERVICES OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1998 (27 years ago) |
Entity Number: | 2375167 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | REPUBLIC SERVICES, INC. |
Fictitious Name: | REPUBLIC SERVICES OF NEW YORK |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REPUBLIC SERVICES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JON VANDER ARK | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2024-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2020-10-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-01 | 2024-10-03 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001024 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221003002941 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201021060353 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
SR-29081 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001007929 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State