ARCADIS GEN US INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROB CORAZZOLA | Chief Executive Officer | 8133 WARDEN AVENUE, UNIT 300, MARKHAM, Canada, L6G 1B3 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 8133 WARDEN AVENUE, UNIT 300, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2024-07-17 | 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 | 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: Registered Agent) |
2023-04-03 | 2024-07-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State