Search icon

PARSONS BRINCKERHOFF HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS BRINCKERHOFF HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161332
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: ONE PENN PLAZA, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
c/o 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 ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LEWIS P. CORNELL Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Commercial and government entity program

CAGE number:
7PHG5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-12

Contact Information

POC:
LAURA UNGER

Highest Level Owner

Vendor Certified:
2016-08-25
CAGE number:
L0AN6
Company Name:
WSP GLOBAL INC

Immediate Level Owner

Vendor Certified:
2016-08-25
CAGE number:
1NR26
Company Name:
WSP USA CORP.

History

Start date End date Type Value
2025-07-09 2025-07-09 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-07-09 2025-07-09 Address 4TH FLOOR ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-07-09 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250709002496 2025-07-09 BIENNIAL STATEMENT 2025-07-09
231012001886 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
230607002812 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210709000545 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190604060404 2019-06-04 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State