Name: | BOOZ ALLEN HAMILTON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1962 (63 years ago) |
Entity Number: | 144945 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8283 GREENSBORO DRIVE, MCLEAN, VA, United States, 22102 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0VKX7 | Active | Non-Manufacturer | 1992-10-22 | 2024-09-10 | 2029-09-10 | 2025-09-09 | |||||||||||||||||||||||||||||||
|
POC | BRYAN JONES |
Phone | +1 703-377-0195 |
Fax | +1 703-902-3200 |
Address | 99 OTIS ST 100, ROME, NY, 13441 4713, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-09-10 |
CAGE number | 78RH4 |
Company Name | BOOZ ALLEN HAMILTON HOLDING CORPORATION |
CAGE Last Updated | 2024-10-02 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-09-10 |
CAGE number | 17038 |
Company Name | BOOZ ALLEN HAMILTON INC. |
CAGE Last Updated | 2024-07-05 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
HORACIO D. ROZANSKI | Chief Executive Officer | 8283 GREENSBORO DRIVE, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 8283 GREENSBORO DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-02-02 | 2024-02-01 | Address | 8283 GREENSBORO DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2006-03-15 | 2016-02-02 | Address | 8283 GREENSBORO DR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2006-03-15 | 2016-02-02 | Address | 8283 GREENSBORO DR, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office) |
2002-02-27 | 2006-03-15 | Address | 8283 GREENSBORO DR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-08-06 | 2002-02-27 | Address | 8283 GREENSBORO DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201034686 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201000284 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060012 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-1937 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1936 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006610 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202006624 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140204006287 | 2014-02-04 | BIENNIAL STATEMENT | 2014-02-01 |
120315002576 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100729002588 | 2010-07-29 | BIENNIAL STATEMENT | 2010-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806060 | Other Contract Actions | 2018-07-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOOZ ALLEN HAMILTON INC. |
Role | Plaintiff |
Name | ZIADE |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State