Search icon

LOCKHEED MARTIN SERVICES, INC.

Company Details

Name: LOCKHEED MARTIN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1993 (32 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 1748269
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 700 N FREDERICK AVE, GAITHERSBURG, MD, United States, 20879
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SONDRA L BARBOUR Chief Executive Officer 700 N FREDERICK AVE, GAITHERSBURG, MD, United States, 20879

History

Start date End date Type Value
2011-08-16 2013-08-15 Address 700 NORTH FREDERICK AVENUE, GAITHERSBURG, MD, 20879, USA (Type of address: Principal Executive Office)
2007-08-27 2013-08-15 Address 700 N FREDERICK AVE, GAITHERSBURG, MD, 20879, USA (Type of address: Chief Executive Officer)
1999-04-07 2013-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-08-27 1999-04-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-10-20 2007-08-27 Address 2339 ROUTE 70 WEST, CHERRY HILL, NJ, 08358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160831000345 2016-08-31 CERTIFICATE OF TERMINATION 2016-08-31
150803007908 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130815006420 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110816003067 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090922002320 2009-09-22 BIENNIAL STATEMENT 2009-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State