Search icon

BAE SYSTEMS S&S TECHNICAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAE SYSTEMS S&S TECHNICAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1996 (29 years ago)
Date of dissolution: 11 Apr 2013
Entity Number: 2029066
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 5000 I-10 WEST, SEALY, TX, United States, 77474
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANK POPE Chief Executive Officer 1300 NORTH 17TH ST STE 1400, ARLINGTON, VA, United States, 22209

History

Start date End date Type Value
2010-04-28 2012-05-09 Address 1101 WILSON BLVD STE 2000, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer)
2008-05-30 2010-04-28 Address 1525 WILSON BLVD, SUITE 700, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer)
2007-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-18 2008-05-30 Address 2707 NORTH LOOP WEST, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-24047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24048 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130411000210 2013-04-11 CERTIFICATE OF TERMINATION 2013-04-11
120509006069 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100428002136 2010-04-28 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State