RAMBOLL AMERICAS INTEGRATED SOLUTIONS, INC.
Headquarter
Name: | RAMBOLL AMERICAS INTEGRATED SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1915 (110 years ago) |
Entity Number: | 11662 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ATTN: COUNSEL, 333 W WASHINGTON ST POB 4873, SYRACUSE, NY, United States, 13221 |
Principal Address: | 333 WEST WASHINGTON ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 0
Share Par Value 45100
Type CAP
Name | Role | Address |
---|---|---|
RAMBOLL AMERICAS INTEGRATED SOLUTIONS, INC. | DOS Process Agent | ATTN: COUNSEL, 333 W WASHINGTON ST POB 4873, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
CHERYL GINYARD-JONES | Chief Executive Officer | 4245 NORTH FAIRFAX DRIVE, SUITE 700, ARLINGTON, VA, United States, 22203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 333 WEST WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 4245 NORTH FAIRFAX DRIVE, SUITE 700, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-06-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 45100 |
2023-05-17 | 2023-05-17 | Address | 4245 NORTH FAIRFAX DRIVE, SUITE 700, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-08-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 45100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606003640 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230517000148 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210527060487 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
200917000331 | 2020-09-17 | CERTIFICATE OF AMENDMENT | 2020-09-17 |
190516060085 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State