Search icon

AECOM CAPITAL, INC.

Company Details

Name: AECOM CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2013 (11 years ago)
Entity Number: 4473808
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1800 Avenue of the Stars,, Suite 1425, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
AECOM CAPITAL, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WARREN D. WACHSBERGER Chief Executive Officer 1800 AVENUE OF THE STARS, SUITE 1425, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 1800 AVENUE OF THE STARS, SUITE 1425, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2023-11-06 Address 555 S FLOWER STREET, SUITE 3700, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-10-03 Address 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2015-10-01 2017-10-03 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2015-10-01 2017-10-03 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004281 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211001003459 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060317 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-65270 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007465 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006134 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131017000027 2013-10-17 APPLICATION OF AUTHORITY 2013-10-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State