Search icon

RAYTHEON SUPPORT SERVICES COMPANY

Company Details

Name: RAYTHEON SUPPORT SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (36 years ago)
Entity Number: 1302957
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2 WAYSIDE ROAD, BURLINGTON, MA, United States, 01803
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PHILIP T. LEPORE Chief Executive Officer 8614 WESTWOOD CENTER DR, SUITE 950, VIENNA, VA, United States, 22182

History

Start date End date Type Value
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-08-05 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-08-05 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-19 2000-10-06 Address 141 SPRING STREET, LEXINGTON, MA, 02173, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-28 1999-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-04-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-04-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-10-18 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
001006002330 2000-10-06 BIENNIAL STATEMENT 2000-10-01
990923000587 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
990805000239 1999-08-05 CERTIFICATE OF CHANGE 1999-08-05
981019002117 1998-10-19 BIENNIAL STATEMENT 1998-10-01
970428000114 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
961022002196 1996-10-22 BIENNIAL STATEMENT 1996-10-01
950413000706 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
931018002695 1993-10-18 BIENNIAL STATEMENT 1993-10-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State