Name: | AECOM FLUSHING DEVELOPMENT MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2013 (11 years ago) |
Entity Number: | 4500522 |
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 DEVELOPMENT MANAGEMENT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-13 | 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 |
---|---|---|---|
231205000543 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211201002115 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060434 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-65917 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201006883 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006729 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131213000174 | 2013-12-13 | APPLICATION OF AUTHORITY | 2013-12-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State