Name: | ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2007 (18 years ago) |
Date of dissolution: | 20 Nov 2018 |
Entity Number: | 3512896 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 90 FORT WADE RD, SUITE 200, PONTE VEDRA, FL, United States, 32081 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
RICHARD BURKE | Chief Executive Officer | 90 FORT WADE RD, SUITE 200, PONTE VEDRA, FL, United States, 32081 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-20 | 2019-01-28 | Address | 90 FORT WADE ROAD, PONTE VEDRA, FL, 32081, USA (Type of address: Service of Process) |
2015-05-05 | 2017-05-02 | Address | 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2017-05-02 | Address | 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Principal Executive Office) |
2013-05-01 | 2015-05-05 | Address | 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2015-05-05 | Address | 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181120000841 | 2018-11-20 | SURRENDER OF AUTHORITY | 2018-11-20 |
170502007626 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006512 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212630 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-19 | 150 | 2016-02-03 | Failed to maintain or produce required records |
TWC-211876 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-29 | 250 | 2015-09-14 | Failure to comply with a Commission Directive |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State