SI INTERNATIONAL TECHNOLOGY SERVICES, INC.

Name: | SI INTERNATIONAL TECHNOLOGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1997 (28 years ago) |
Entity Number: | 2181362 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 1818 LIBRARY ST, SUITE 1000, RESTON, VA, United States, 20190 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARYLYNN STOWERS | Chief Executive Officer | 1818 LIBRARY ST, SUITE 1000, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-07 | 2013-09-09 | Address | 1818 LIBRARY ST, STE 1000, RESTON, VA, 20190, USA (Type of address: Principal Executive Office) |
2010-04-07 | 2013-09-09 | Address | 1818 LIBRARY ST, STE 1000, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2007-12-26 | 2010-04-07 | Address | 12012 SUNSET HILLS, SUITE 800, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2007-12-26 | Address | 12012 SUNSET HILLS, SUITE 800, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2010-04-07 | Address | 12012 SUNSET HILLS, SUITE 800, RESTON, VA, 20190, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26037 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26036 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130909007658 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110920002181 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
100407002102 | 2010-04-07 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State