Search icon

OGDEN NEW YORK SERVICES, INC.

Company Details

Name: OGDEN NEW YORK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1949 (76 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 61809
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE HALL CORP SYSTEM DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT G. MACKIN Chief Executive Officer 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007

History

Start date End date Type Value
1997-05-05 1999-06-08 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-11-06 2001-06-20 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
1992-11-06 2001-06-20 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
1992-11-06 1997-05-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-09-09 1991-01-24 Name OGDEN ALLIED NEW YORK SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2112655 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010620002020 2001-06-20 BIENNIAL STATEMENT 2001-04-01
C302561-1 2001-05-17 ASSUMED NAME CORP INITIAL FILING 2001-05-17
990608002399 1999-06-08 BIENNIAL STATEMENT 1999-04-01
970505002796 1997-05-05 BIENNIAL STATEMENT 1997-04-01

Court Cases

Court Case Summary

Filing Date:
2004-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
COVANTA LAKE, INC.
Party Role:
Defendant
Party Name:
OGDEN NEW YORK SERVICES, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
OGDEN NEW YORK SERVICES, INC.
Party Role:
Plaintiff
Party Name:
COVANTA LAKE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
OGDEN NEW YORK SERVICES, INC.
Party Role:
Plaintiff
Party Name:
COVANTA UNION, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State