Name: | AECOM FLUSHING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2013 (11 years ago) |
Entity Number: | 4477482 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AECOM FLUSHING, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-24 | 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 |
---|---|---|---|
231002006519 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004112 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061854 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65356 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003007010 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006092 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
140107000510 | 2014-01-07 | CERTIFICATE OF PUBLICATION | 2014-01-07 |
131024000621 | 2013-10-24 | APPLICATION OF AUTHORITY | 2013-10-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State