Name: | NTT DATA SERVICES FEDERAL GOVERNMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2004 (21 years ago) |
Date of dissolution: | 21 Nov 2019 |
Entity Number: | 3056938 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Virginia |
Principal Address: | 13880 DULLES CORNER LANE, HERNDON, VA, United States, 20171 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NTT DATA SERVICES FEDERAL GOVERNMENT, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN DURKIN | Chief Executive Officer | 13880 DULLES CORNER LANE, HERNDON, VA, United States, 20171 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2018-05-08 | Address | 13880 DULLES CORNER LANE, HERNDON, VA, 20171, 4685, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2018-05-08 | Address | 13880 DULLES CORNER LANE, HERNDON, VA, 20171, 4685, USA (Type of address: Principal Executive Office) |
2012-05-04 | 2016-05-10 | Address | 8270 WILLOW OAKS CORPORATE DR., FAIRFAX, VA, 22031, 4516, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2016-05-10 | Address | 8270 WILLOW OAKS CORPORATE DR., FAIRFAX, VA, 22031, 4516, USA (Type of address: Principal Executive Office) |
2011-09-06 | 2016-12-21 | Name | DELL SERVICES FEDERAL GOVERNMENT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191121000529 | 2019-11-21 | CERTIFICATE OF TERMINATION | 2019-11-21 |
SR-39223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180508006708 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
161221000225 | 2016-12-21 | CERTIFICATE OF AMENDMENT | 2016-12-21 |
160510006920 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State