Search icon

ATKINSREALIS CONSTRUCTION (USA) INC.

Company Details

Name: ATKINSREALIS CONSTRUCTION (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (23 years ago)
Entity Number: 2842097
ZIP code: 10528
County: New York
Place of Formation: Delaware
Foreign Legal Name: ATKINSREALIS CONSTRUCTION (USA) INC.
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 4030 W. Boy Scout Blvd., Suite 700, TAMPA, FL, United States, 33607

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
MARTIN LEAHY Chief Executive Officer 11335 NE 122ND WAY, SUITE 200, BOTHELL, WA, United States, 98034

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 19015 NORTH CREEK PARKWAY, BOTHELL, WA, 98034, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 11335 NE 122ND WAY, SUITE 200, BOTHELL, WA, 98034, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 19015 NORTH CREEK PARKWAY, SUITE 300, BOTHELL, WA, 98011, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 19015 NORTH CREEK PARKWAY, BOTHELL, WA, 98034, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-12-04 Address 19015 NORTH CREEK PARKWAY, BOTHELL, WA, 98034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204004652 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231017003099 2023-10-17 CERTIFICATE OF AMENDMENT 2023-10-17
221202001627 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201061386 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006532 2018-12-06 BIENNIAL STATEMENT 2018-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State