Name: | BROWNING-FERRIS INDUSTRIES OF ELIZABETH, N.J., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1979 (46 years ago) |
Date of dissolution: | 20 Feb 1992 |
Entity Number: | 543692 |
ZIP code: | 77253 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 3151, HOUSTON, TX, United States, 77253 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3151, HOUSTON, TX, United States, 77253 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-26 | 1992-02-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-09-26 | 1992-02-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-03-09 | 1988-09-26 | Address | 277 PARK AVE., NE WYORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-03-09 | 1988-09-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170323055 | 2017-03-23 | ASSUMED NAME LLC INITIAL FILING | 2017-03-23 |
920220000068 | 1992-02-20 | SURRENDER OF AUTHORITY | 1992-02-20 |
B688426-2 | 1988-09-26 | CERTIFICATE OF AMENDMENT | 1988-09-26 |
A558325-5 | 1979-03-09 | APPLICATION OF AUTHORITY | 1979-03-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State