Name: | CH2M-WG IDAHO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2011 (14 years ago) |
Branch of: | CH2M-WG IDAHO, LLC, Idaho (Company Number 111000) |
Entity Number: | 4068686 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Idaho |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-17 | 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 |
---|---|---|---|
230307000023 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210308061277 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190311060501 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56928 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56929 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170302006671 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302007082 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130320006194 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110520000031 | 2011-05-20 | CERTIFICATE OF PUBLICATION | 2011-05-20 |
110317000009 | 2011-03-17 | APPLICATION OF AUTHORITY | 2011-03-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State