Name: | AECOM C&E, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1988 (37 years ago) |
Entity Number: | 1279563 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 250 Apollo Drive, Chelmsford, MA, United States, 01824 |
Address: | 28 Liberty street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK R. SWEET | Chief Executive Officer | 250 APOLLO DRIVE, CHELMSFORD, MA, United States, 01824 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AECOM C&E, INC. | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 250 APOLLO DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-05 | 2024-07-24 | Address | 250 APOLLO DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001094 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220806000110 | 2022-08-06 | BIENNIAL STATEMENT | 2022-07-01 |
200709061656 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-17066 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702006833 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State