Search icon

ARCADIS GEN US INC.

Company Details

Name: ARCADIS GEN US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2016 (9 years ago)
Entity Number: 4930055
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ARCADIS GEN US INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: The Woolworth Building, 233 Broadway, 16th Floor, New York, NY, United States, 10279

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROB CORAZZOLA Chief Executive Officer 8133 WARDEN AVENUE, UNIT 300, MARKHAM, Canada, L6G 1B3

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 121 GRANTON DR., SUITE 12, RICHMOND HILL, CAN (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 8133 WARDEN AVENUE, UNIT 300, MARKHAM, CAN (Type of address: Chief Executive Officer)
2023-04-03 2024-07-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2024-07-17 Address 121 GRANTON DR., SUITE 12, RICHMOND HILL, CAN (Type of address: Chief Executive Officer)
2023-04-03 2024-07-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-08 2023-04-03 Address 121 GRANTON DR., SUITE 12, RICHMOND HILL, CAN (Type of address: Chief Executive Officer)
2023-03-08 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-08 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-30 2023-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-12-30 2023-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240717000257 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230403003289 2023-03-28 CERTIFICATE OF AMENDMENT 2023-03-28
230308001683 2023-03-08 BIENNIAL STATEMENT 2022-04-01
211230000388 2021-12-29 CERTIFICATE OF CHANGE BY ENTITY 2021-12-29
160414000194 2016-04-14 APPLICATION OF AUTHORITY 2016-04-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State