Name: | ALLIED WASTE SERVICES OF MASSACHUSETTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2005 (19 years ago) |
Entity Number: | 3295235 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALLIED WASTE SERVICES OF MASSACHUSETTS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004712 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211201001673 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061106 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42908 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42907 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201007570 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202007300 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131202006174 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111212002123 | 2011-12-12 | BIENNIAL STATEMENT | 2011-12-01 |
091211002845 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State