Name: | WASTE MANAGEMENT NATIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2001 (24 years ago) |
Entity Number: | 2684229 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002 |
Contact Details
Email kosilka@wm.com
Phone +1 215-269-2126
Email bcastel1@wm.com
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK A. LOCKETT | Chief Executive Officer | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-01 | 2023-09-01 | Address | 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008237 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210903001025 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190904061083 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-34088 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34087 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219472 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-06-10 | 1000 | 2020-07-07 | Failed to disclose the hiring of its employees within 10 business days |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State