BAE SYSTEMS INFORMATION SOLUTIONS INC.

Name: | BAE SYSTEMS INFORMATION SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2003 (22 years ago) |
Date of dissolution: | 13 Jan 2017 |
Entity Number: | 2852617 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8201 GREENSBORO DRIVE, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEETTE D. GRAY | Chief Executive Officer | 8201 GREENSBORO DRIVE, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2017-01-03 | Address | 8201 GREENSBORO DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2015-01-05 | Address | 4075 WILSON BLVD, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer) |
2012-04-26 | 2015-01-05 | Address | 4075 WILSON BLVD, ARLINGTON, VA, 22203, USA (Type of address: Principal Executive Office) |
2012-04-26 | 2013-01-08 | Address | 4075 WILSON BLVD, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer) |
2012-04-26 | 2019-01-28 | Address | 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170113000575 | 2017-01-13 | CERTIFICATE OF TERMINATION | 2017-01-13 |
170103006963 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007076 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State