Name: | COVANTA PROJECTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1984 (41 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 921243 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY ORLANDO | Chief Executive Officer | 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 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) |
2004-07-07 | 2012-06-18 | Address | 40 LANE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2004-07-07 | Address | 400 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 2010-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141230000836 | 2014-12-30 | CERTIFICATE OF TERMINATION | 2014-12-30 |
140618006381 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120618006219 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State