Name: | YANK WASTE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1946 (79 years ago) |
Entity Number: | 58664 |
ZIP code: | 12212 |
County: | Albany |
Place of Formation: | New York |
Address: | DAVID M. ARONSON, 112 OLD KARNER RD., ALBANY, NY, United States, 12212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. ARONSON | Chief Executive Officer | 112 OLD KARNER RD., ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID M. ARONSON, 112 OLD KARNER RD., ALBANY, NY, United States, 12212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-10-18 | 1992-12-08 | Address | PO BOX 12024, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
1975-10-29 | 1979-10-18 | Address | 1843 CENTRAL AVE., COLONIE, NY, 12205, USA (Type of address: Service of Process) |
1946-05-02 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-05-02 | 1975-10-29 | Address | 141 WARREN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508006574 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100518002691 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080514002938 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060504002170 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
040601002014 | 2004-06-01 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State