Search icon

BOOZ ALLEN HAMILTON BES, LLC

Company Details

Name: BOOZ ALLEN HAMILTON BES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2731307
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: BOOZ ALLEN HAMILTON ENGINEERING SERVICES, LLC
Fictitious Name: BOOZ ALLEN HAMILTON BES, LLC
Address: 28 LIBERTY STREET, 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
BOOZ ALLEN HAMILTON BES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-27 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-13 2011-10-27 Address 2551 RIVA ROAD, CORP TAX, MS 5-300, ANNAPOLIS, MD, 21401, USA (Type of address: Service of Process)
2002-02-13 2013-08-14 Name ARINC ENGINEERING SERVICES, LLC
2002-02-13 2002-02-13 Name ARINC ENGINEERING SERVICES, LLC

Filings

Filing Number Date Filed Type Effective Date
240205000204 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220202000277 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060019 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-34797 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007315 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006594 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140305006278 2014-03-05 BIENNIAL STATEMENT 2014-02-01
130814000003 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
120223002514 2012-02-23 BIENNIAL STATEMENT 2012-02-01
111027000044 2011-10-27 CERTIFICATE OF CHANGE 2011-10-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State