LEIDOS SMS, INC.
Headquarter
Name: | LEIDOS SMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1991 (34 years ago) |
Entity Number: | 1558475 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1750 Presidents Street, RESTON, VA, United States, 20190 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SYSTEMS MADE SIMPLE, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH M.PORTER | Chief Executive Officer | 1750 PRESIDENTS STREET, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 1750 PRESIDENTS STREET, SUITE 200, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-04 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000507 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
230606003490 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210727001788 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
210617000285 | 2021-06-17 | CERTIFICATE OF AMENDMENT | 2021-06-17 |
190604061893 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State