Name: | STALLION WASTE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2008 (17 years ago) |
Date of dissolution: | 31 Jan 2013 |
Entity Number: | 3617504 |
ZIP code: | 07726 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 184 RT 9 NORTH SUITE 19, ENGLISHTOWN, NJ, United States, 07726 |
Principal Address: | 184 RTE 9N, ENGLISHTOWN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184 RT 9 NORTH SUITE 19, ENGLISHTOWN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
MICHAEL MULE | Chief Executive Officer | 184 RTE 9N, ENGLISHTOWN, NJ, United States, 07726 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2013-01-31 | Address | 184 RT 9 NORTH, ENGLISHTOWN, NJ, 07726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131000023 | 2013-01-31 | SURRENDER OF AUTHORITY | 2013-01-31 |
100311002722 | 2010-03-11 | BIENNIAL STATEMENT | 2010-01-01 |
080114001101 | 2008-01-14 | APPLICATION OF AUTHORITY | 2008-01-14 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State