Name: | AUSTIN AECOM CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2006 (19 years ago) |
Entity Number: | 3355341 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 303 W WACKER DRIVE, SUITE 900, CHICAGO, IL, United States, 60601 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN P KOUCHOUKOS | Chief Executive Officer | 303 E WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-04 | 2014-06-02 | Address | 303 E WACKER DRIVE, SUITE 900, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140602002180 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
080604002787 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060501000075 | 2006-05-01 | APPLICATION OF AUTHORITY | 2006-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State