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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RODNEY C GILBERT | Chief Executive Officer | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60521 |
Name | Role | Address |
---|---|---|
C/O WMX TECHNOLOGIES, INC. | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521 |
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) |
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