Name: | JACOBS ENGINEERING NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1934 (91 years ago) |
Entity Number: | 46443 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | New York |
Address: | 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105 |
Principal Address: | One Penn Plaza, 24th Floor, Suite 2400, NEW YORK, NY, United States, 10119 |
Contact Details
Phone +1 914-760-8729
Shares Details
Shares issued 0
Share Par Value 650200
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT BAUCO | Chief Executive Officer | ONE PENN PLAZA, 24TH FLOOR, SUITE 2400, NEW YORK, NY, United States, 10119 |
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 |
---|---|---|---|
2024-11-05 | 2025-04-07 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1 |
2024-08-23 | 2024-11-05 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1 |
2024-03-06 | 2024-03-06 | Address | ONE PENN PLAZA, 24TH FLOOR, SUITE 2400, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | TWO PENN PLAZA, SUITE 1090, NEW YORK, NY, 10012, 1097, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306004558 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220201002844 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
201218002007 | 2020-12-18 | AMENDMENT TO BIENNIAL STATEMENT | 2020-02-01 |
200312060013 | 2020-03-12 | BIENNIAL STATEMENT | 2020-02-01 |
SR-740 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State