Search icon

ALLIED WASTE SERVICES OF NORTH AMERICA, LLC

Company Details

Name: ALLIED WASTE SERVICES OF NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2004 (20 years ago)
Entity Number: 3123678
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALLIED WASTE SERVICES OF NORTH AMERICA, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-08 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037963 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000726 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201116060543 2020-11-16 BIENNIAL STATEMENT 2020-11-01
SR-40023 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006843 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007645 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008201 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006100 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101118002354 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081010002211 2008-10-10 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State