Name: | COVANTA ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1944 (81 years ago) |
Date of dissolution: | 07 Apr 2015 |
Entity Number: | 34433 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 973-882-7081
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY ORLANDO | Chief Executive Officer | 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
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) |
2004-06-03 | 2012-05-07 | Address | 40 LANE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2004-06-03 | Address | 40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2012-05-07 | Address | 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-600 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-601 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150407000015 | 2015-04-07 | CERTIFICATE OF TERMINATION | 2015-04-07 |
140522006248 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120507006362 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State