Name: | ARCADIS of NewYork, Inc., Colorado Authority Relinquished March 30, 2023 |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Withdrawn |
Date of registration: | 11 Jul 1995 (30 years ago) |
Entity Number: | 19951088015 |
Place of Formation: | NEW YORK |
Principal Address: | 110 W Fayette St Ste 300 Attn Legal Syracuse NY 13202 US |
Mailing Address: | 110 W Fayette St Ste 300 Attn Kim Lasnicki Syracuse NY 13202 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20231361546 | Withdraw Foreign Entity Authority | 2023-03-30 | 2023-03-30 | ARCADIS of NewYork, Inc., Colorado Authority Relinquished March 30, 2023 | Entity has withdrawn its authority to transact business or conduct activities. Other information may have changed; review document. |
20231284511 | File Report | 2023-03-14 | 2023-03-14 | No data | Principal address changed, Change in registered agent information |
20221331580 | File Report | 2022-03-29 | 2022-03-29 | No data | No data |
20211309644 | File Report | 2021-03-28 | 2021-03-28 | No data | No data |
20201482188 | File Report | 2020-06-01 | 2020-06-01 | No data | No data |
20191914234 | Statement of Change Changing the Registered Agent Information | 2019-11-20 | 2019-11-30 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20191277707 | Statement Curing Delinquency | 2019-03-28 | 2019-03-28 | No data | No data |
20171661949 | File Report | 2017-08-30 | 2017-08-30 | No data | Change of Entity Address |
20161681541 | File Report | 2016-10-06 | 2016-10-06 | No data | No data |
20161624475 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State