Entity Name: | AECOM CONSULT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Mar 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Feb 2003 (22 years ago) |
Document Number: | F01000001296 |
FEI/EIN Number | 95-4822949 |
Address: | 605 Third Avenue, New York, NY, 10158, US |
Mail Address: | 605 Third Avenue, New York, NY, 10158, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rash Bryan | Secretary | 605 Third Avenue, New York, NY, 10158 |
Name | Role | Address |
---|---|---|
Duncan James G | Vice President | 605 Third Avenue, New York, NY, 10158 |
Name | Role | Address |
---|---|---|
Duncan James G | Director | 605 Third Avenue, New York, NY, 10158 |
Edelstein Robert P | Director | 605 Third Avenue, New York, NY, 10158 |
Name | Role | Address |
---|---|---|
Troncale David | Treasurer | 605 Third Avenue, New York, NY, 10158 |
Name | Role | Address |
---|---|---|
Edelstein Robert | President | 605 Third Avenue, New York, NY, 10158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 605 Third Avenue, New York, NY 10158 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 605 Third Avenue, New York, NY 10158 | No data |
NAME CHANGE AMENDMENT | 2003-02-28 | AECOM CONSULT, INC. | No data |
REINSTATEMENT | 2003-02-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State