Name: | EDAW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2005 (19 years ago) |
Entity Number: | 3296002 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7601 Penn Avenue S., 6TH FLOOR, 1, CA, United States, 55423 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDAW, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORIE S. BARRY | Chief Executive Officer | 7601 PENN AVENUE S., 6TH FLOOR, RICHFIELD, CA, United States, 55423 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 300 CALIFORNIA STREET, 6TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 7601 PENN AVENUE S., 6TH FLOOR, RICHFIELD, CA, 55423, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-02 | 2023-12-20 | Address | 300 CALIFORNIA STREET, 6TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220002870 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211206000296 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202060428 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42925 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42926 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State