Search icon

ARCADIS CE, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARCADIS CE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 1962 (63 years ago)
Branch of: ARCADIS CE, INC., NEW YORK (Company Number 15811)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: 816513
FEI/EIN Number 132653703

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 44 SOUTH BROADWAY, SUITE 1200, WHITE PLAINS, NY, 10601, US
Mail Address: ATTN: Kayte McIntosh, 110 West Fayette St., SYRACUSE, NY, 13202, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. Pine Island Road, PLANTATION, FL, 33324
McCarthy John M Chief Executive Officer 44 SOUTH BROADWAY, SUITE 1200, WHITE PLAINS, NY, 10601
Callahan James Asst 44 SOUTH BROADWAY, SUITE 1200, WHITE PLAINS, NY, 10602
Miller Robyn Secretary 333 South Hope St., Suite C-200, Los Angeles, CA, 90071
Selman Wassim Director 2839 Paces Ferry Rd., #900, Atlanta, GA, 30339
Rothchild Alexander Director 213 Court Street, Suite 700, Middletown, CT, 06457
Newton Jessica M Treasurer 630 Plaza Drive, Highlands Ranch, CO, 80129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1200 S. Pine Island Road, Suite 250, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 44 SOUTH BROADWAY, SUITE 1200, WHITE PLAINS, NY 10601 -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-30 44 SOUTH BROADWAY, SUITE 1200, WHITE PLAINS, NY 10601 -
NAME CHANGE AMENDMENT 2015-11-02 ARCADIS CE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
Name Change 2015-11-02
ANNUAL REPORT 2015-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State