Search icon

AMENTUM SERVICES, INC.

Company Details

Name: AMENTUM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3907779
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, United States, 20876

DOS Process Agent

Name Role Address
AECOM MANAGEMENT SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STUART YOUNG Chief Executive Officer 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, United States, 20876

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-21 2020-09-28 Name AECOM MANAGEMENT SERVICES, INC.
2018-02-01 2024-02-02 Address 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202005328 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220223000028 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200928000294 2020-09-28 CERTIFICATE OF AMENDMENT 2020-09-28
200203061178 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-53962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State