Search icon

BAE SYSTEMS APPLIED INTELLIGENCE LLC

Company Details

Name: BAE SYSTEMS APPLIED INTELLIGENCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2334896
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7HGZ9
UEI Expiration Date:
2016-11-23

Business Information

Division Name:
BAE SYSTEMS APPLIED INTELLIGENCE LLC
Activation Date:
2015-12-01
Initial Registration Date:
2015-11-19

History

Start date End date Type Value
2023-10-10 2025-01-10 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-10-10 2025-01-10 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-02-14 2023-10-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-14 2023-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250110003411 2025-01-10 BIENNIAL STATEMENT 2025-01-10
231010003959 2023-10-10 CERTIFICATE OF CHANGE BY ENTITY 2023-10-10
230104001393 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221114001493 2022-11-14 BIENNIAL STATEMENT 2021-01-01
220214003407 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State