Search icon

LEIDOS ENGINEERING OF NEW YORK, P.C.

Company Details

Name: LEIDOS ENGINEERING OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1990 (35 years ago)
Entity Number: 1442538
ZIP code: 10173
County: New York
Place of Formation: New York
Address: THE CORPORATION, 342 MADISON AVENUE, NEW YORK, NY, United States, 10173
Principal Address: 11951 Freedom Drive, Reston, VA, United States, 20190

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BAKER W. TEE Chief Executive Officer 11951 FREEDOM DRIVE, RESTON, VA, United States, 20190

DOS Process Agent

Name Role Address
LEIDOS ENGINEERING OF NEW YORK, P.C. DOS Process Agent THE CORPORATION, 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-25 Address 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2018-04-04 2020-04-03 Address 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2016-04-01 2018-04-04 Address 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2012-04-16 2016-04-01 Address 6310 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240425000441 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220427003172 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200403060814 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404007299 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401007080 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State