Search icon

WASTE MANAGEMENT OF PENNSYLVANIA, INC.

Company Details

Name: WASTE MANAGEMENT OF PENNSYLVANIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (24 years ago)
Entity Number: 2684231
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002
Address: 28 LIBERTY ST., 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 ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1001 FANNIN STREET, 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)
2017-09-05 2023-09-01 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901008173 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210903001184 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190904061101 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-34090 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State