Name: | WASTE PRO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2010 (14 years ago) |
Branch of: | WASTE PRO USA, INC., Florida (Company Number J40686) |
Entity Number: | 3993863 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2101 W SR 434 SUITE 301, LONGWOOD, FL, United States, 32779 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN J. JENNINGS | Chief Executive Officer | 2101 W SR 434 - SUITE 301, LONGWOOD, FL, United States, 32779 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-09 | 2011-11-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55383 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121003006179 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
111110000576 | 2011-11-10 | CERTIFICATE OF CHANGE | 2011-11-10 |
100909000556 | 2010-09-09 | APPLICATION OF AUTHORITY | 2010-09-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State