Search icon

MOUNT KISCO TRANSFER STATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNT KISCO TRANSFER STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2006 (19 years ago)
Date of dissolution: 01 May 2019
Entity Number: 3378375
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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
STEVE JONES Chief Executive Officer 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2012-06-11 2016-06-01 Address 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2012-06-11 2016-06-01 Address 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2010-08-18 2012-06-11 Address 40 LANE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office)
2010-08-18 2012-06-11 Address 40 LANE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190501000712 2019-05-01 CERTIFICATE OF MERGER 2019-05-01
SR-44179 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44178 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180619006025 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160601007085 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State