Search icon

AECOM CONSULT, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Rash Bryan Secretary 605 Third Avenue, New York, NY, 10158

Vice President

Name Role Address
Duncan James G Vice President 605 Third Avenue, New York, NY, 10158

Director

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

Treasurer

Name Role Address
Troncale David Treasurer 605 Third Avenue, New York, NY, 10158

President

Name Role Address
Edelstein Robert President 605 Third Avenue, New York, NY, 10158

Events

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

Documents

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