Name: | LEIDOS HEALTH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2007 (17 years ago) |
Entity Number: | 3576118 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2025-01-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-19 | 2025-01-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-04 | 2023-07-19 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2020-03-04 | 2023-07-19 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-02 | 2020-03-04 | Address | 705 E MAIN STREET, WESTFIELD, IN, 46074, USA (Type of address: Service of Process) |
2007-10-04 | 2012-08-02 | Address | 129 PENN STREET, WESTFIELD, IN, 46074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002055 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230719000353 | 2023-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-18 |
211019002936 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
201021060218 | 2020-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
200304000488 | 2020-03-04 | CERTIFICATE OF CHANGE | 2020-03-04 |
SR-48141 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006502 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151001006411 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131022000368 | 2013-10-22 | CERTIFICATE OF AMENDMENT | 2013-10-22 |
131001006431 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State