Name: | AECOM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2004 (21 years ago) |
Entity Number: | 3027749 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, United States, 90071 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AECOM SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK A. HANDLEY | Chief Executive Officer | 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, United States, 90071 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-15 | 2024-03-15 | Address | 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-05-05 | Address | 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-05-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002347 | 2025-05-05 | CERTIFICATE OF TERMINATION | 2025-05-05 |
240315002228 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220316003294 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200303061788 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-38846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State