Search icon

WHEELABRATOR INCINERATION, INC.

Company Details

Name: WHEELABRATOR INCINERATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1974 (51 years ago)
Date of dissolution: 03 Dec 1996
Entity Number: 352233
ZIP code: 60521
County: New York
Place of Formation: Delaware
Address: ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521
Principal Address: 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60521

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RODNEY C GILBERT Chief Executive Officer 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60521

DOS Process Agent

Name Role Address
C/O WMX TECHNOLOGIES, INC. DOS Process Agent ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521

History

Start date End date Type Value
1996-10-08 1996-12-03 Address ATTN: GENERAL COUNSEL, 3003 BUTTERFIELD RD, OAK BROOK, IL, 60521, USA (Type of address: Service of Process)
1993-05-28 1996-10-08 Address 100 CORPORATE PARKWAY, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
1993-05-28 1996-10-08 Address 100 CORPORATE PARKWAY, BIRMINGHAM, AL, 35242, USA (Type of address: Principal Executive Office)
1992-07-28 1996-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-07-28 1996-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050303030 2005-03-03 ASSUMED NAME CORP INITIAL FILING 2005-03-03
961203000175 1996-12-03 SURRENDER OF AUTHORITY 1996-12-03
961008002775 1996-10-08 BIENNIAL STATEMENT 1996-09-01
931007002620 1993-10-07 BIENNIAL STATEMENT 1993-09-01
930528002114 1993-05-28 BIENNIAL STATEMENT 1992-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State