Name: | GHD CONSULTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1933 (92 years ago) |
Entity Number: | 45457 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 5788 widewaters parkway, SYRACUSE, NY, United States, 13214 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN CASTRO | Chief Executive Officer | 4747 N 22ND STREET, SUITE 200, PHOENIX, AZ, United States, 85016 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 5788 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 4747 N 22ND STREET, SUITE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 1 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 4747 N 22ND STREET, SUITE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 5788 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000604 | 2025-05-01 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-01 |
250130015650 | 2025-01-29 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-29 |
230831000108 | 2023-08-31 | BIENNIAL STATEMENT | 2023-08-01 |
230405000313 | 2023-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-05 |
210915002619 | 2021-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State