Search icon

PARSONS BRINCKERHOFF GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
CTT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE J PIERSON Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

History

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)

Filings

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