WSP FLACK + KURTZ, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
DAVID COOPER,PE | Chief Executive Officer | 512 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State