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 |
Name | Role | Address |
---|---|---|
AECOM CAPITAL, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WARREN D. WACHSBERGER | Chief Executive Officer | 1800 AVENUE OF THE STARS, SUITE 1425, LOS ANGELES, CA, United States, 90067 |
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) |
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