Search icon

MORETOWN LANDFILL, INC.

Company Details

Name: MORETOWN LANDFILL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243706
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MORETOWN LANDFILL, INC. DOS Process Agent 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

Chief Executive Officer

Name Role Address
CHRISTOPHER N. LUCARELLE Chief Executive Officer 800 CAPITOL STREET, SUITE 3000, SUITE 3000, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 90 FORT WADE ROAD, SUITE 200, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 800 CAPITOL STREET, SUITE 3000, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-13 2024-05-01 Address 90 FORT WADE ROAD, SUITE 200, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-13 Address 90 FORT WADE RD, SUITE 200, PONTE VEDRA, FL, 32081, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-13 Address 90 FORT WADE RD, SUITE 200, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-03 2018-05-01 Address 90 FORT WADE RD, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501038365 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502001068 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200513060362 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-60518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007608 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160503006187 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140502007140 2014-05-02 BIENNIAL STATEMENT 2014-05-01
121108000318 2012-11-08 CERTIFICATE OF CHANGE 2012-11-08
120510000359 2012-05-10 APPLICATION OF AUTHORITY 2012-05-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State