PARSONS BRINCKERHOFF ADVISORY SERVICES, INC.

Name: | PARSONS BRINCKERHOFF ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2002 (23 years ago) |
Date of dissolution: | 08 Dec 2015 |
Entity Number: | 2718697 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 8TH AVNEUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1401 K STREET, NW, SUITE 700, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVNEUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARK E BRIGGS | Chief Executive Officer | 1401 K STREET, NW, SUITE 700, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-02 | 2014-01-27 | Address | 505 SOUTH MAIN STREET, SUITE 900, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2012-05-02 | 2014-01-27 | Address | TWO GATEWAY CENTER, SUITE 1803, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office) |
2010-03-11 | 2012-05-02 | Address | 1 PENN PLAZA, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2010-03-11 | 2012-05-02 | Address | 1 PENN PLAZA, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2010-03-11 | 2012-05-02 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151208000511 | 2015-12-08 | CERTIFICATE OF MERGER | 2015-12-08 |
140203000467 | 2014-02-03 | CERTIFICATE OF AMENDMENT | 2014-02-03 |
140127006159 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120502002118 | 2012-05-02 | BIENNIAL STATEMENT | 2012-01-01 |
100311002836 | 2010-03-11 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State