Name: | WASTE MANAGEMENT-GREEN RIDGE RDF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2014 (11 years ago) |
Entity Number: | 4626080 |
ZIP code: | 10005 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50834 | 2023-06-25 | 2028-06-24 | Mined land permit | East of landfill access rd., north of Peters Rd., northeast of SR 32 |
50897 | 2022-01-27 | 2027-01-26 | Mined land permit | E of Jewell Rd, W of Peters Rd, N of SR 32 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-22 | 2018-02-05 | Address | 1 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812001498 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
220802002005 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200914000494 | 2020-09-14 | CERTIFICATE OF AMENDMENT | 2020-09-14 |
200804061833 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68538 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68537 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180806007126 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
180205000668 | 2018-02-05 | CERTIFICATE OF CHANGE | 2018-02-05 |
140822000576 | 2014-08-22 | APPLICATION OF AUTHORITY | 2014-08-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State