Search icon

ARCADIS INC.

Company Details

Name: ARCADIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (7 years ago)
Entity Number: 5200169
ZIP code: 10005
County: New York
Place of Formation: Maryland
Foreign Legal Name: ARCADIS INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 200 E. Pratt Street, Suite 4100, BALTIMORE, MD, United States, 21202

DOS Process Agent

Name Role Address
CALLISONRTKL INC 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
MANSOOR KAZEROUNI Chief Executive Officer 200 E. PRATT STREET, SUITE 4100, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 901 S BOND STREET, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 200 E. PRATT STREET, SUITE 4100, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 200 E. PRATT STREET, SUITE 4100, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-09-18 Address 901 S BOND STREET, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 901 S BOND STREET, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-09-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-27 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-27 2023-09-18 Address 200 E. PRATT STREET, SUITE 4100, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-04-27 Address 901 S BOND STREET, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer)
2019-09-05 2021-03-02 Address 901 SOUTH BOND ST., BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918002461 2023-09-18 BIENNIAL STATEMENT 2023-09-01
230427001701 2023-04-27 CERTIFICATE OF AMENDMENT 2023-04-27
210917001039 2021-09-17 BIENNIAL STATEMENT 2021-09-17
210302002003 2021-03-02 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
190905060437 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-80219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80218 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170911000798 2017-09-11 APPLICATION OF AUTHORITY 2017-09-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State