Name: | AECOM TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1996 (29 years ago) |
Entity Number: | 2057748 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 300 South Grand Avenue, 9th Floor, Los Angeles, CA, United States, 90071 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 978-905-2343
Phone +1 917-628-9226
Phone +1 314-236-3939
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW CRANE | Chief Executive Officer | 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, United States, 90071 |
Name | Role | Address |
---|---|---|
AECOM TECHNICAL SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SBKQ-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-01-26 | 2026-01-31 | 120 S Central Ave, Ste 350, CLAYTON, MO, 63105 |
01178 | Expired | Mold Assessment Contractor License (SH125) | 2018-02-06 | 2022-01-31 | 120 S Central Ave, Ste 350, CLAYTON, MO, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2020-08-27 | 2024-08-01 | Address | 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2020-08-27 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039901 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220806000630 | 2022-08-06 | BIENNIAL STATEMENT | 2022-08-01 |
200827060121 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
SR-24355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007106 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State