2019-10-11
|
2021-08-04
|
Address
|
12730 FAIR LAKES CIR, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-08-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-08-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-10-23
|
2019-10-11
|
Address
|
670 DISCOVERY DRIVE, HUNTSVILLE, AL, 35806, USA (Type of address: Chief Executive Officer)
|
2015-10-01
|
2017-10-23
|
Address
|
670 DISCOVERY DRIVE, HUNTSVILLE, AL, 35806, USA (Type of address: Chief Executive Officer)
|
2015-10-01
|
2019-10-11
|
Address
|
670 DISCOVERY DRIVE, HUNTSVILLE, AL, 35806, USA (Type of address: Principal Executive Office)
|
2015-09-25
|
2018-09-12
|
Name
|
CAMBER GOVERNMENT SOLUTIONS INC.
|
2011-11-16
|
2015-10-01
|
Address
|
211 MT AIY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2010-09-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-09-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-02-18
|
2015-09-25
|
Name
|
AVAYA GOVERNMENT SOLUTIONS INC.
|
2006-01-13
|
2010-02-18
|
Name
|
NORTEL GOVERNMENT SOLUTIONS INCORPORATED
|
2005-12-07
|
2011-11-16
|
Address
|
12730 FAIR LAKE CIRCLE, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer)
|
2005-05-16
|
2010-09-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-05-16
|
2010-09-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-10-14
|
2015-10-01
|
Address
|
12730 FAIR LAKES CIRCLE, FAIRFAX, VA, 22033, USA (Type of address: Principal Executive Office)
|
2003-10-14
|
2005-12-07
|
Address
|
12730 FAIR LAKES CIRCLE, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer)
|
2001-10-05
|
2005-05-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-10-05
|
2005-05-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-10-05
|
2006-01-13
|
Name
|
PEC SOLUTIONS, INC.
|