Name: | URS CORPORATION - NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1934 (91 years ago) |
Entity Number: | 47509 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 150 California Street, 2nd Floor, San Francisco, CA, United States, 94111 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 978-905-2343
Phone +1 603-233-1435
Phone +1 212-736-4444
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
URS CORPORATION - NEW YORK | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GLEN T. KARTALIS/MICHAEL ROZESKI | Chief Executive Officer | 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, United States, 94111 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6UNSJ-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-06-30 | 2025-06-30 | 120 South Central Ave, Ste 350, CLAYTON, MO, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 120 S. CENTRAL AVE., SUITE 350, CLAYTON, MO, 63105, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040987 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230214002356 | 2023-02-14 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-14 |
220806000100 | 2022-08-06 | BIENNIAL STATEMENT | 2022-08-01 |
210617002003 | 2021-06-17 | AMENDMENT TO BIENNIAL STATEMENT | 2020-08-01 |
200811060418 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State