Search icon

THE BDM CORPORATION OF SAUDI ARABIA

Company claim

Is this your business?

Get access!

Company Details

Name: THE BDM CORPORATION OF SAUDI ARABIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1990 (35 years ago)
Date of dissolution: 29 May 2001
Entity Number: 1481539
ZIP code: 20190
County: New York
Place of Formation: Delaware
Address: ATTN: MARSHA A. KLONTZ, 12011 SUNSET HILLS ROAD, RESTON, VA, United States, 20190
Principal Address: 1900 RICHMOND RD, 2N, CLEVELAND, OH, United States, 44124

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A THOMAS FINTEL Chief Executive Officer 12150 EAST MONUMENT DR, #800, FAIRFAX, VA, United States, 22033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARSHA A. KLONTZ, 12011 SUNSET HILLS ROAD, RESTON, VA, United States, 20190

History

Start date End date Type Value
1999-09-28 2001-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-28 2001-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-11-09 2000-10-05 Address ONE FEDERAL SYSTEMS PARK DRIVE, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer)
1997-06-06 1997-06-06 Name BDM FEDERAL, INC.
1993-11-05 1998-11-09 Address 1501 BDM WAY, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010529000691 2001-05-29 SURRENDER OF AUTHORITY 2001-05-29
001005002237 2000-10-05 BIENNIAL STATEMENT 2000-10-01
990928001030 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
981109002550 1998-11-09 BIENNIAL STATEMENT 1998-10-01
970606000077 1997-06-06 CERTIFICATE OF AMENDMENT 1997-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State