Search icon

SCS ENVIRONMENTAL CONSULTANTS

Company Details

Name: SCS ENVIRONMENTAL CONSULTANTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105365
ZIP code: 10005
County: New York
Place of Formation: Virginia
Foreign Legal Name: STEARNS, CONRAD AND SCHMIDT, CONSULTING ENGINEERS, INC.
Fictitious Name: SCS ENVIRONMENTAL CONSULTANTS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3900 KILROY AIRPORT WAY, SUITE 100, LONG BEACH, CA, United States, 90806

Chief Executive Officer

Name Role Address
JAMES J. WALSH Chief Executive Officer 625 EDEN PARK DRIVE, SUITE 425, CINCINNATI, OH, United States, 45202

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 625 EDEN PARK DRIVE, SUITE 425, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 2060 READING RD., SUITE 200, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706005277 2023-07-06 BIENNIAL STATEMENT 2023-06-01
210608060590 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190612060471 2019-06-12 BIENNIAL STATEMENT 2019-06-01
SR-57707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State