MANTECH MGS, INC.

Name: | MANTECH MGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1970 (55 years ago) |
Entity Number: | 293998 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 2251 CORPORATE PARK DRIVE, HERNDON, VA, United States, 20171 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW A TAIT | Chief Executive Officer | 2251 CORPORATE PARK DRIVE, HERNDON, VA, United States, 20171 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 2251 CORPORATE PARK DRIVE, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2024-08-30 | Address | 2251 CORPORATE PARK DRIVE, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830018286 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
220825000893 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200828060291 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
190719000176 | 2019-07-19 | CERTIFICATE OF AMENDMENT | 2019-07-19 |
SR-4007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State