Search icon

WSP FLACK + KURTZ, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WSP FLACK + KURTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2000 (25 years ago)
Date of dissolution: 28 Nov 2014
Entity Number: 2524373
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 512 SEVENTH AVENUE, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID COOPER,PE Chief Executive Officer 512 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
887308
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
108842
State:
ALASKA
Type:
Headquarter of
Company Number:
F03000004676
State:
FLORIDA
Type:
Headquarter of
Company Number:
575434
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61645543
State:
ILLINOIS

Unique Entity ID

CAGE Code:
0B6L1
UEI Expiration Date:
2015-12-10

Business Information

Activation Date:
2015-03-16
Initial Registration Date:
2001-10-23

Commercial and government entity program

CAGE number:
0B6L1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-11-24

Contact Information

POC:
JAMES STANDISH

Form 5500 Series

Employer Identification Number (EIN):
522250060
Plan Year:
2012
Number Of Participants:
758
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
758
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
758
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
717
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
426
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-06-28 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-06-01 2022-06-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2010-06-22 2012-06-19 Address 512 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-06-05 2010-06-22 Address 405 HOWARD ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141128000103 2014-11-28 CERTIFICATE OF DISSOLUTION 2014-11-28
140620006073 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120619006328 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100622002192 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080717000701 2008-07-17 CERTIFICATE OF AMENDMENT 2008-07-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA12F3822
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-01-14
Description:
IGF::OT::IGF THIS CHANGE ORDER HEREBY INCORPORATES THE FOLLOWING CLAUSE 52.249-2 TERMINATION FOR CONVENIENCE OF THE GOVERNMENT.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
SAQMMA12F4078
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-01-14
Description:
IGF::OT::IGF THIS CHANGE ORDER HEREBY INCORPORATES THE FOLLOWING CLAUSE 52.249-2 TERMINATION FOR CONVENIENCE OF THE GOVERNMENT.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
SAQMMA13F1017
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
313469.00
Base And Exercised Options Value:
313469.00
Base And All Options Value:
313469.00
Awarding Agency Name:
Department of State
Performance Start Date:
2013-09-18
Description:
AE SERVICES PHASE II COMMISSIONING
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C214: ARCHITECT AND ENGINEERING- GENERAL: MANAGEMENT ENGINEERING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State