Name: | RIMKUS CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2006 (18 years ago) |
Entity Number: | 3399012 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12140 Wickchester Lane, Suite 300, Houston, TX, United States, 77079 |
Contact Details
Phone +1 201-820-7601
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RIMKUS CONSULTING GROUP, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN E. HIGGINS | Chief Executive Officer | 12140 WICKCHESTER LANE, SUITE 300, HOUSTON, TX, United States, 77079 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6TQ6D-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-05-30 | 2025-05-31 | 49 Amherst place, Livingston, NJ, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 12140 WICKCHESTER LANE, SUITE 300, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 7851 WOODLAND CENTER DR., TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2024-08-29 | Address | 7851 WOODLAND CENTER DR., TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer) |
2015-06-30 | 2018-08-01 | Address | 8 GREENWAY PLAZA, SUITE 500, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2015-06-30 | Address | 8 GREENWAY PLAZA, STE 500, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2015-06-30 | Address | 8 GREENWAY PLAZA, STE 500, HOUSTON, TX, 77046, USA (Type of address: Principal Executive Office) |
2006-08-10 | 2020-08-17 | Address | 8 GREENWAY PLAZA, HOUSTON, TX, 77046, USA (Type of address: Service of Process) |
2006-08-10 | 2019-01-28 | Address | 111 8TH AVE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829000457 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
220808002018 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200817060536 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
SR-44509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007963 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007518 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150630006077 | 2015-06-30 | BIENNIAL STATEMENT | 2014-08-01 |
120806006875 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
080813003001 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060810000302 | 2006-08-10 | APPLICATION OF AUTHORITY | 2006-08-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State