Search icon

AMAN ENVIRONMENTAL CONSTRUCTION INC.

Company Details

Name: AMAN ENVIRONMENTAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176664
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 ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
DAWN C. SWIDER Chief Executive Officer 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, United States, 90071

DOS Process Agent

Name Role Address
AMAN ENVIRONMENTAL CONSTRUCTION, INC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000965 2023-09-14 BIENNIAL STATEMENT 2023-09-01
210901003273 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061331 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-25970 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State