BAE SYSTEMS S&S TECHNICAL SERVICES INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK POPE | Chief Executive Officer | 1300 NORTH 17TH ST STE 1400, ARLINGTON, VA, United States, 22209 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State