Name: | KRATOS ANALYTICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1991 (34 years ago) |
Entity Number: | 1571684 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 100 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Principal Address: | 100 RED SCHOOLHOUSE RD, BLDG A, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
DR DAVID SURMAN | Chief Executive Officer | 100 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JAMES GARTSHORE | DOS Process Agent | 100 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2003-09-05 | 2009-08-14 | Address | 7102 RIVERWOOD DR, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
1998-07-22 | 2003-09-05 | Address | 7102 RIVERWOOD DR, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
1998-07-22 | 2009-08-14 | Address | 100 RED SCHOOLHOUSE RD, BLDG A, CHESNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
1998-07-22 | 2009-08-14 | Address | 100 RED SCHOOLHOUSE RD, BLDG A, CHESNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1998-07-22 | Address | % KRATOS ANALYTICAL, LTD, BARTON DOCK ROAD, MANCHESTER, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813006459 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110810002556 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090814002261 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
030905002617 | 2003-09-05 | BIENNIAL STATEMENT | 2003-08-01 |
010813002274 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State