Search icon

COVANTA ENERGY RESOURCE CORP.

Company Details

Name: COVANTA ENERGY RESOURCE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1983 (42 years ago)
Date of dissolution: 14 May 2007
Entity Number: 834290
ZIP code: 07004
County: New York
Place of Formation: Delaware
Address: 40 LANE ROAD, FAIRFIELD, NJ, United States, 07004
Principal Address: 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 LANE ROAD, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
ANTHONY ORLANDO Chief Executive Officer 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-05-04 2007-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-06-22 2007-05-04 Address 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)
2001-05-14 2005-06-22 Address 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)
2001-05-14 2007-05-04 Address 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Principal Executive Office)
1997-04-07 2007-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070514000067 2007-05-14 SURRENDER OF AUTHORITY 2007-05-14
070504002642 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050622002515 2005-06-22 BIENNIAL STATEMENT 2005-04-01
030411002188 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010514002234 2001-05-14 BIENNIAL STATEMENT 2001-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State