Name: | URS CORPORATION GROUP CONSULTANTS |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1929 (96 years ago) |
Date of dissolution: | 02 Nov 2004 |
Entity Number: | 25516 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 100 CALIFORNIA STREET, SUITE 500, SAN FRANCISCO, CA, United States, 94111 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
IRWIN L. ROSENSTEIN | Chief Executive Officer | ONE PENN PLAZA, SUITE 610, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-16 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-25 | 2000-04-13 | Name | URS GREINER WOODWARD-CLYDE GROUP CONSULTANTS, INC. |
1998-06-30 | 2001-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-06-30 | 2001-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1996-11-15 | 1998-09-25 | Name | URS GREINER CONSULTANTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041102000373 | 2004-11-02 | CERTIFICATE OF MERGER | 2004-11-02 |
030224002785 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
C314947-2 | 2002-04-15 | ASSUMED NAME CORP INITIAL FILING | 2002-04-15 |
011227000519 | 2001-12-27 | CERTIFICATE OF MERGER | 2001-12-27 |
010307002286 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State