Search icon

BAE SYSTEMS APPLIED INTELLIGENCE US CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAE SYSTEMS APPLIED INTELLIGENCE US CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535585
ZIP code: 06461
County: New York
Place of Formation: Delaware
Address: 440 WHEELERS FARMS ROAD, SUITE 202, MILFORD, CT, United States, 06461
Principal Address: 3015 Carrington Mill Blvd., Suite 400, Morrisville, NC, United States, 27560

Chief Executive Officer

Name Role Address
RICHARD DOBROW Chief Executive Officer 3015 CARRINGTON MILL BLVD., SUITE 400, MORRISVILLE, NC, United States, 27560

DOS Process Agent

Name Role Address
SILVERSKY INC DOS Process Agent 440 WHEELERS FARMS ROAD, SUITE 202, MILFORD, CT, United States, 06461

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 440 WHEELERS FARMS RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 550 W. CYPRESS CREEK ROAD #320, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 3015 CARRINGTON MILL BLVD., SUITE 400, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2019-06-03 2025-07-02 Address 440 WHEELERS FARMS RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2019-06-03 2025-07-02 Address 440 WHEELERS FARMS ROAD, SUITE 202, MILFORD, CT, 06461, 9133, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702005328 2025-07-02 BIENNIAL STATEMENT 2025-07-02
220729002649 2022-07-29 BIENNIAL STATEMENT 2021-06-01
190603062758 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006526 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150930000510 2015-09-30 CERTIFICATE OF AMENDMENT 2015-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State