Search icon

PARSONS BRINCKERHOFF INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS BRINCKERHOFF INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1988 (37 years ago)
Date of dissolution: 08 Sep 2014
Entity Number: 1300953
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: TWO GATEWAY CENTER, SUITE 1803, NEWARK, NJ, United States, 07102
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID A. MCALISTER Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-12 2012-10-10 Address 6 DEVONSHIRE SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2010-11-12 2012-10-10 Address ATTN: HILLARY F. JASSEY, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2008-10-30 2010-11-12 Address ATTN: GATE CICHY, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2008-10-30 2010-11-12 Address LEVEL 27, ERNST & YOUNG CENTRE, 680 GEORGE ST, SYDNEY, AUS (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-17236 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140908000140 2014-09-08 CERTIFICATE OF TERMINATION 2014-09-08
121010006556 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101112002293 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081030002429 2008-10-30 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State