Name: | LEIDOS GOVERNMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1969 (56 years ago) |
Entity Number: | 274630 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1750 Presidents Street, Reston, VA, United States, 20190 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEIDOS GOVERNMENT SERVICES, INC. | DOS Process Agent | 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 |
---|---|---|
AARON BEDROWSKY | Chief Executive Officer | 1750 PRESIDENTS STREET, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-03-14 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-30 | 2025-03-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001779 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230330002987 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210308061759 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190306060878 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-3796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State