Entity Name: | ARCADIS OF NEW YORK, 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: | 12 Oct 1993 (32 years ago) |
Branch of: | ARCADIS OF NEW YORK, INC., NEW YORK (Company Number 28384) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Mar 2007 (18 years ago) |
Document Number: | F93000004605 |
FEI/EIN Number |
161448024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 West Fayette St., Suite 300, SYRACUSE, NY, 13202, US |
Mail Address: | 110 West Fayette St., Suite 300, Attn: Legal, SYRACUSE, NY, 13202, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Newton Jessica | Treasurer | 630 Plaza Drive, Suite 200,, HIGHLAND RANCH, CO, 80129 |
Lasnicki Kimberly A | Assi | 110 West Fayette St., Suite 300, Syracuse, NY, 13202 |
Callahan James | Asst | 44 South Broadway, 9th Fl, White Plains, NY, 10601 |
Lasnicki Kimberly A | Asst | 110 West Fayette St., Suite 300, Syracuse, NY, 13202 |
McCarthy John | Chief Executive Officer | 44 South Broadway, 9th Fl., White Plains, NY, 10601 |
Miller Robyn | Secretary | 333 South Hope St., Suite C-200, Los Angeles, CA, 90071 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08049900372 | ARCADIS | EXPIRED | 2008-02-18 | 2013-12-31 | - | ARCADIS U.S., INC. - LEGAL DEPT., P.O. BOX 66, SYRACUSE, NY, 13214--006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 110 West Fayette St., Suite 300, SYRACUSE, NY 13202 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 110 West Fayette St., Suite 300, SYRACUSE, NY 13202 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2007-03-01 | ARCADIS OF NEW YORK, INC. | - |
CORPORATE MERGER | 1993-12-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000002699 |
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 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State