Urs Corporation - New York

28 Liberty Street, New York, NY 10005

Overview

URS CORPORATION - NEW YORK (DOS #47509) is a Domestic Business Corporation in New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on August 29, 1934. The registered business location is at 28 Liberty Street, New York, NY 10005. The DOS process contact is Urs Corporation - New York. The registered agent is C T Corporation System at 28 Liberty St., New York, New York 10005. The CEO is Touraj H Tehrani at 1.

Business Entity Information

DOS ID47509
Current Entity NameURS CORPORATION - NEW YORK
CountyNassau
JurisdictionNew York
Entity TypeDOMESTIC BUSINESS CORPORATION
Initial DOS Filing Date1934-08-29
DOS Process NameURS CORPORATION - NEW YORK
DOS Process Address28 Liberty Street
New York
NY 10005
CEO NameTOURAJ H TEHRANI
CEO AddressTouraj H Tehrani
New York
NY 10158

Registered Agent Information

Registered Agent NameC T CORPORATION SYSTEM
Registered Agent Address28 Liberty St.
New York
New York 10005

Lastest Filing Information

Filing Number230214002356
Filing TypeAMENDMENT TO BIENNIAL STATEMENT
Mod Cert Code48DB A
Approved Date2023-02-14
Filing Date2023-02-14
Entity TypeDOMESTIC BUSINESS CORPORATION
Current Entity NameURS CORPORATION - NEW YORK
Effective Date2023-02-14
DurationPERPETUAL
CountyNassau
JurisdictionNY
Filer NameC T CORPORATION SYSTEM
Filer Address187 Wolf Rd.
Ste 101
Albany
NY 12205
DOS Process NameURS CORPORATION - NEW YORK
DOS Process Address28 Liberty Street
New York
NY 10005
Old StocksStock Type: NO PAR VALUE, Number of Shares: 1000, Par Value: 0

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2000-04-12URS CORPORATION - NEW YORK000412000738ActualActive
1998-09-25URS GREINER WOODWARD-CLYDE, INC.980925000188ActualInactive
1996-09-18URS GREINER, INC.960918000038ActualInactive
1987-05-01GREINER, INC.B491468-4ActualInactive
1985-01-07GREINER ENGINEERING SCIENCES, INC.B179796-4ActualInactive
1983-10-31S P GROUP, INC.B034584-4ActualInactive
1977-07-27CAHN ENGINEERS, INC.A417974-4ActualInactive
1974-09-23STV CONSULTANTS, INC.A183075-2ActualInactive
1970-02-20SANDERS & THOMAS OF NEW YORK, INC.816756-8ActualInactive
1934-08-29EDWIN S. VOORHIS & SON, INC.4701-132ActualInactive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2024-08-01Chief Executive OfficerTOURAJ H TEHRANI605 Third Avenue, New York, NY 10158240801040987
2024-08-01Chief Executive OfficerGLEN KARTALIS120 S. Central Ave., Suite 350, Clayton, MO 63105240801040987
2024-08-01Service of ProcessURS CORPORATION - NEW YORK28 Liberty Street, New York, NY 10005240801040987
2024-08-01Chief Executive OfficerGLEN T. KARTALIS/MICHAEL ROZESKI150 California Street, 2nd Floor, San Francisco, CA 94111240801040987
2024-08-01Chief Executive OfficerJOHN J. CARDONI150 California Street, 2nd Floor, San Francisco, CA 94104240801040987
2024-08-01Registered AgentC T CORPORATION SYSTEM28 Liberty St., New York, NY 10005240801040987
2020-08-11Chief Executive OfficerJOHN J. CARDONI701 Edgewater Drive, Wakefield, MA 01880200811060418
2018-08-01Service of ProcessURS CORPORATION - NEW YORK111 Eighth Avenue, New York, NY 10011180801007028
2018-08-01Chief Executive OfficerTOURAJ H. TEHRANI300 California Street, 4th Floor, San Francisco, CA 94104180801007028
2018-01-03Chief Executive OfficerTOM TEHRANI1999 Avenue of The Stars, Suite 2600, Los Angeles, CA 90067180103002016
2017-09-29Principal Executive OfficeTHE CORPORATION257 West Genesee Street, Suite 400, Buffalo, NY 14202170929002031
2014-08-04Chief Executive OfficerTHOMAS CLANCYOne Penn Plaza, Suite 600, New York, NY 10119140804007131
2012-08-24Chief Executive OfficerGLENN DIGIOVANNI1255 Broad Street, Suite 201, Clifton, NJ 07013120824006119
2010-08-20Principal Executive OfficeTHE CORPORATION600 Montgomery St / 25th Fl, San Francisco, CA 94111100820002315
2010-08-20Chief Executive OfficerFRANCIS GERAN650 From Road / Suite 475, Paramus, NJ 07652100820002315
2006-08-10Principal Executive OfficeTHE CORPORATION600 Montgomery Street, 25th Floor, San Francisco, CA 94111060810002074
2004-10-05Principal Executive OfficeC/O URS CORPORATION600 Montgomery St, 25th Dl, San Francisco, CA 94111041005002555
2004-10-05Chief Executive OfficerIRWIN L ROSENSTEIN1 Penn Plaza, Ste 610, New York, NY 10119041005002555
2000-08-21Principal Executive OfficeC/O URS CORPORATION100 California Street, Suite 500, San Francisco, CA 94111-4529000821002535
1997-04-14Registered AgentTHE PRENTICE-HALL CORPORATION SYSTEM, INC.80 State Street, Albany, NY 12207970414001641
1996-09-10Chief Executive OfficerROBERT L. COSTELLOC/O Urs Corporation, 100 California Street, #500, San Francisco, CA 94111960910002447
1996-09-10Service of ProcessC/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.500 Central Ave., Albany, NY 12206-2290960910002447
1995-03-13Registered AgentTHE PRENTICE-HALL CORPORATION SYSTEM, INC.500 Central Avenue, Albany, NY 12206-2290950313000394
1993-09-28Principal Executive OfficeTHE CORPORATION(A New York Corporation), 11 Fairfield Boulevard, Wallingford, CT 06492-1828930928002427
1993-09-28Chief Executive OfficerFRANK T. CALLAHAN909 East Las Colinas Boulevard, Suite 1900, Irving, TX 75039-3907930928002427
1993-05-19Registered AgentTHE PRENTICE-HALL CORPORATION SYSTEM, INC.15 Columbus Circle, New York, NY 10023-7773930519000287
1986-03-12Service of ProcessCT CORPORATION SYSTEM1633 Broadway, New York, NY 10019B332161-2
1984-05-16Service of ProcessSP GROUP, INC.2 Computer Drive, Suite 2000, Albany, NY 12205B102246-2
1972-10-31Service of ProcessWILLIAM T. CLELAND99 Park Ave., New Yrok, NY 10016A25079-3
1970-02-20Service of ProcessF.W. HEILMAN JR. VICE PRES. STV, INC.High and Hanover St., Pottstown, PA816756-8
1935-01-16Service of ProcessEDWIN S. VOORHIS & SON, INC.5 Village Ave., Rockville Centre, NY 11570DES36425

Location Information

Street Address 28 LIBERTY STREET
CityNEW YORK
StateNY
Zip Code10005

Corporations in the same location

Corporation NameAddressRegistered Agent NameInitial DOS Filing Date
Bwbp Sand Brook, LLC 28 LIBERTY STREET 42nd street, New York, NY 100052022-06-24
Madison 30 Ph LLC 28 Liberty Street 44th Floor, New York, NY 100052022-06-30
Challenge Air Cargo Limited 28 Liberty Street, New York, NY 10005, New York, NY 100052022-11-16
Dataops.Live Inc. 28 Liberty Street, Fl 42, New York, NY 10005C T Corporation System2022-08-12

Corporations in the same zip code

Corporation NameAddressRegistered Agent NameInitial DOS Filing Date
Revel Without A Cause LLC 99 Wall St Ste 2271, New York, NY 10005Jonathan Whitford2024-12-26
35 Oldfarm Hpd LLC 30 Wall St Fl 8, New York, NY 10005Patrick William Lees2025-01-08
Joyaman International Group, Inc. 99 Wall Street, #1999, New York, NY 100052025-01-05
Fsjm Property Group, LLC 14 Walll Street, New York, NY 100052024-12-18
Upstate Wellness and Aesthetic Services LLC 99 Wall Street, Suite 2071, New York, NY 100052025-01-08
Nicole Marie Mcmaster LLC 15 Williams Street #29F, New York, NY 100052025-01-07
Krispi Cosmetics Corporation 10 Hanover Square Apt 5m, New York, NY 100052024-12-17
Goldy Lifestyle LLC 99 Wall Street, #2504, New York, NY 10005United States Corporation Agents, Inc.2025-01-07
New York Accident Law Group, P.C. 99 wall street, ste 2930, New York, NY 100052024-12-27
Property Bird, Inc. 99 Wall Street #2683, New York, NY 100052025-01-01
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Corporation NameAddressRegistered Agent NameInitial DOS Filing Date
Z I R New York Inc. 132-02 109th Avenue, South Ozone Park, NY 114202021-11-19
Jin New York LLC 570 Columbus Ave, New York, NY 100242024-07-24
Dae New York LLC 1452 Dean St, Brooklyn, NY 112132022-03-05
39 New York Ave LLC 39 New York Avenue, Huntington, NY 117432023-01-23
Prince New York New York LLC 245 E 124th St Apt 8P, New York, NY 10035Theodore Powell Jr2024-09-26
Myw New York Inc. 155-04 41st Ave., Flushing, NY 113542024-02-29
Aeg New York, LLC 4835 lbj freeway, suite 850, Dallas, TX 752442022-08-24
Mrl New York LLC 15 mirrielees road, Great Neck, NY 110212023-09-19
109 New York Ave, LLC 3200 Jason Drive, Bellmore, NY 117102021-11-23
Hello New York Usa LLC 3718 73rd St, Ste 301, Jackson Heights, NY 113722023-09-27

Improve Information

Do you have more infomration about Urs Corporation - New York? Please fill in the following form.

Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.