DISPOSAL SERVICES, INC.

Name: | DISPOSAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1977 (48 years ago) |
Date of dissolution: | 12 Jul 2000 |
Entity Number: | 456310 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 110 S.E. 6TH STREET, 28TH FLOOR, FT. LAUDERDALE, FL, United States, 33301 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES E. O'CONNOR | Chief Executive Officer | 110 S.E. 6TH STREET, 28TH FLOOR, FT. LAUDERDALE, FL, United States, 33301 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-18 | 1999-11-24 | Address | 110 S.E. 6TH ST, 20TH FL, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 1999-11-24 | Address | 110 S.E. 6TH ST, 20TH FL, FORT LAUDERDALE, FL, 33301, USA (Type of address: Principal Executive Office) |
1997-08-06 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-08-06 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-29 | 1997-08-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111012037 | 2011-10-12 | ASSUMED NAME LLC INITIAL FILING | 2011-10-12 |
000712000211 | 2000-07-12 | CERTIFICATE OF MERGER | 2000-07-12 |
000523000577 | 2000-05-23 | CERTIFICATE OF MERGER | 2000-05-23 |
991124002588 | 1999-11-24 | BIENNIAL STATEMENT | 1999-11-01 |
990914001350 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State