Name: | PARSONS BRINCKERHOFF GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1980 (45 years ago) |
Date of dissolution: | 08 Sep 2014 |
Entity Number: | 620601 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CTT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE J PIERSON | Chief Executive Officer | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2012-07-31 | Address | 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2012-07-31 | Address | 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2008-05-09 | Address | 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2012-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-28 | 2004-05-12 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140908000376 | 2014-09-08 | CERTIFICATE OF TERMINATION | 2014-09-08 |
140402006192 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120731002504 | 2012-07-31 | BIENNIAL STATEMENT | 2012-04-01 |
111026000675 | 2011-10-26 | CERTIFICATE OF AMENDMENT | 2011-10-26 |
080509002091 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State