Name: | LEIDOS CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2004 (21 years ago) |
Entity Number: | 3113313 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | LEIDOS ENGINEERING, LLC |
Fictitious Name: | LEIDOS CONSULTING, LLC |
Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEIDOS ENGINEERING, LLC | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2024-10-04 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-02 | 2020-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-14 | 2013-10-25 | Name | SAIC ENERGY, ENVIRONMENT & INFRASTRUCTURE, LLC |
2009-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-22 | 2018-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-13 | 2009-12-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-13 | 2010-10-14 | Name | THE BENHAM COMPANIES, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000836 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221001000671 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
201001062608 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-39888 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181002007525 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003008531 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006760 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
131025000548 | 2013-10-25 | CERTIFICATE OF AMENDMENT | 2013-10-25 |
121001006283 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101025002159 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State