Name: | PARSONS BRINCKERHOFF CONSTRUCTORS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 07 Dec 2015 |
Entity Number: | 2466503 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PB CONSTRUCTORS INC. |
Fictitious Name: | PARSONS BRINCKERHOFF CONSTRUCTORS |
Principal Address: | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GARRY E NUNES | Chief Executive Officer | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2010-03-16 | 2014-01-02 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-03-16 | Address | 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-03-16 | Address | 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2006-02-10 | 2008-01-25 | Address | CONSTRUCTORS INC., 465 SPRING PARK PL, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151207000512 | 2015-12-07 | CERTIFICATE OF MERGER | 2015-12-07 |
140102006533 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120406002841 | 2012-04-06 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State