Search icon

LEIDOS HEALTH, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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