2024-05-13
|
2024-08-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-05-13
|
2024-08-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-05-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-05-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-11-04
|
2024-05-13
|
Name
|
COVANTA 4RECOVERY TRANSFER SYSTEMS LLC
|
2010-02-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-02-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-09-21
|
2010-02-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-09-21
|
2010-02-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-08-24
|
2011-11-04
|
Name
|
TRANSRIVER TRANSFER SYSTEMS LLC
|
2002-08-20
|
2005-09-21
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-08-20
|
2005-08-24
|
Name
|
ARC TRANSFER SYSTEMS LLC
|
2002-08-20
|
2005-09-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|