Search icon

DAMES & MOORE, INC.

Company Details

Name: DAMES & MOORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 14 May 2002
Entity Number: 2329931
ZIP code: 10011
County: Rockland
Place of Formation: Delaware
Principal Address: 100 CALIFORNIA STREET, SUITE 500, SAN FRANCISCO, CA, United States, 94111
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IRWIN L. ROSENSTEIN Chief Executive Officer ONE PENN PLAZA, SUITE 610, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
1999-10-25 2001-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-31 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-31 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020514000829 2002-05-14 CERTIFICATE OF TERMINATION 2002-05-14
010206002400 2001-02-06 BIENNIAL STATEMENT 2000-12-01
991025000847 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
981231000076 1998-12-31 APPLICATION OF AUTHORITY 1998-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9801978 Civil Rights Employment 1998-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-22
Termination Date 2000-05-11
Date Issue Joined 1999-04-06
Pretrial Conference Date 1999-04-08
Section 2000

Parties

Name TUCKER
Role Plaintiff
Name DAMES & MOORE, INC.
Role Defendant
9801977 Civil Rights Employment 1998-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-22
Termination Date 2000-04-26
Date Issue Joined 1999-04-06
Pretrial Conference Date 1999-04-08
Section 2000

Parties

Name WARD
Role Plaintiff
Name DAMES & MOORE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State