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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BOOZ ALLEN HAMILTON BES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
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