WORLEY AMERICAS INC.

Name: | WORLEY AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2003 (22 years ago) |
Entity Number: | 2957200 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5995 Rogerdale Road, HOUSTON, TX, United States, 77072 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L. PARKER | Chief Executive Officer | 5995 ROGERDALE ROAD, HOUSTON, TX, United States, 77072 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-09 | 2017-09-27 | Address | 155 NORTH LAKE AVENUE, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2015-09-09 | Address | 6801 GOVERNORS LAKE PKWY, BLDG 200, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2017-09-27 | Address | ATTN: TAX DEPT, 155 NORTH LAKE AVE, PASADENA, CA, 91101, USA (Type of address: Principal Executive Office) |
2011-09-28 | 2013-10-11 | Address | 333 E. WETMORE RD, STE 600, TUCSON, AZ, 85705, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2013-10-11 | Address | ATTN TAX DEPT., 1111 S ARROYO PKWY, PASADENA, CA, 91105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220419002007 | 2022-04-19 | BIENNIAL STATEMENT | 2021-09-01 |
200123000473 | 2020-01-23 | CERTIFICATE OF AMENDMENT | 2020-01-23 |
SR-37867 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37868 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170927006015 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State