Search icon

AECOM CONSULT, INC.

Company Details

Name: AECOM CONSULT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (24 years ago)
Entity Number: 2692736
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 605 THIRD AVENUE, NEW YORK, NY, United States, 10158
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AECOM CONSULT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT P. EDELSTEIN Chief Executive Officer 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 515 S. FLOWER STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-11-06 Address 515 S. FLOWER STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106003870 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211001003083 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191017060375 2019-10-17 BIENNIAL STATEMENT 2019-10-01
SR-34224 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34223 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State