FTI CONSULTING, INC.

Name: | FTI CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2004 (21 years ago) |
Entity Number: | 3107595 |
ZIP code: | 20715 |
County: | New York |
Place of Formation: | Maryland |
Address: | 16701 Melford Blvd., Suite 200, BOWIE, MD, United States, 20715 |
Principal Address: | 16701 MELFORD BLVD. SUITE 200, BOWIE, MD, United States, 20715 |
Contact Details
Phone +1 410-224-8770
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN H. GUNBY | Chief Executive Officer | 555 12TH STREET, NW, SUITE 700, WASHINGTON, DC, United States, 20004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 16701 Melford Blvd., Suite 200, BOWIE, MD, United States, 20715 |
Number | Type | Date | End date |
---|---|---|---|
46000051295 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-08-11 | 2025-08-10 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 555 12TH STREET, NW, SUITE 700, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-14 | 2025-01-04 | Address | 555 12TH STREET, NW, SUITE 700, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 555 12TH STREET, NW, SUITE 700, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-01-04 | Address | 16701 Melford Blvd., Suite 200, BOWIE, MD, 20715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104001291 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230414006287 | 2023-04-14 | BIENNIAL STATEMENT | 2022-09-01 |
201102062609 | 2020-11-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-39797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State