Name: | L3HARRIS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1940 (85 years ago) |
Entity Number: | 33895 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1025 W. NASA Boulevard, MELBOURNE, FL, United States, 32919 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER E. KUBASIK | Chief Executive Officer | 1025 W. NASA BOULEVARD, MELBOURNE, FL, United States, 32919 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 1025 W NASA BLVD, MELBOURNE, FL, 32919, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 1025 W. NASA BOULEVARD, MELBOURNE, FL, 32919, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2024-05-02 | Address | 1025 W NASA BLVD, MELBOURNE, FL, 32919, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-01-02 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502005322 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220518001196 | 2022-05-18 | BIENNIAL STATEMENT | 2022-05-01 |
200511060433 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
190806000886 | 2019-08-06 | CERTIFICATE OF AMENDMENT | 2019-08-06 |
180501007125 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State