Name: | COVANTA BERKSHIRE OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1981 (44 years ago) |
Date of dissolution: | 01 Jan 2015 |
Entity Number: | 678021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 79 N PEARL ST, ALBANY, NY, United States, 12207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK F MAHONEY | Chief Executive Officer | 79 N PEARL ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-01-17 | 2007-11-14 | Name | EAC OPERATIONS, INC. |
1997-01-17 | 2010-02-04 | Address | ATTENTION: GENERAL COUNSEL, 79 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1990-03-06 | 1997-01-17 | Address | P.O. BOX 1254, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10617 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141231000608 | 2014-12-31 | CERTIFICATE OF MERGER | 2015-01-01 |
130205006659 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110317002446 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State