Name: | NEW ENGLAND WASTE SERVICES OF ONTARIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3042472 |
ZIP code: | 10011 |
County: | Ontario |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2011-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-07 | 2006-01-27 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-02-07 | 2006-01-27 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-04-20 | 2005-02-07 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110126000563 | 2011-01-26 | ARTICLES OF DISSOLUTION | 2011-01-26 |
110113002063 | 2011-01-13 | BIENNIAL STATEMENT | 2010-04-01 |
101223000590 | 2010-12-23 | CERTIFICATE OF AMENDMENT | 2010-12-23 |
080424002257 | 2008-04-24 | BIENNIAL STATEMENT | 2008-04-01 |
060403002850 | 2006-04-03 | BIENNIAL STATEMENT | 2006-04-01 |
060127001056 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
050207000305 | 2005-02-07 | CERTIFICATE OF CHANGE | 2005-02-07 |
040923000491 | 2004-09-23 | AFFIDAVIT OF PUBLICATION | 2004-09-23 |
040923000488 | 2004-09-23 | AFFIDAVIT OF PUBLICATION | 2004-09-23 |
040420000590 | 2004-04-20 | ARTICLES OF ORGANIZATION | 2004-04-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State