Search icon

COVANTA HUNTINGTON, LLC

Company Details

Name: COVANTA HUNTINGTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2015 (10 years ago)
Entity Number: 4728206
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-03-30 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-30 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001959 2024-05-10 CERTIFICATE OF AMENDMENT 2024-05-10
230330004130 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210312060028 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190305060777 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-70730 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70729 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302007107 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150319000067 2015-03-19 APPLICATION OF AUTHORITY 2015-03-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State