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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
ANTHONY ORLANDO | Chief Executive Officer | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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