Search icon

URS CORPORATION GROUP CONSULTANTS

Headquarter

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
000-904-548
State:
Alabama
Type:
Headquarter of
Company Number:
830470
State:
FLORIDA
Type:
Headquarter of
Company Number:
000076451
State:
RHODE ISLAND

History

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.

Filings

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