Search icon

SIKORSKY SUPPORT SERVICES, INC.

Company Details

Name: SIKORSKY SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2008 (17 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 3744785
ZIP code: 20817
County: Tioga
Place of Formation: Delaware
Address: 6801 rockledge drive, BETHESDA, MD, United States, 20817
Principal Address: 6900 MAIN ST, STRATFORD, CT, United States, 06615

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6801 rockledge drive, BETHESDA, MD, United States, 20817

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PAUL LEMMO Chief Executive Officer 199 BORTON LANDING RD, MOORESTOWN, NJ, United States, 08057

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 6900 MAIN ST, STRATFORD, CT, 06615, 9129, USA (Type of address: Chief Executive Officer)
2020-11-05 2023-12-27 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-05 2023-12-27 Address 6900 MAIN ST, STRATFORD, CT, 06615, 9129, USA (Type of address: Chief Executive Officer)
2016-11-14 2018-11-05 Address 6900 MAIN ST, STRATFORD, CT, 06615, 9129, USA (Type of address: Chief Executive Officer)
2016-11-14 2020-11-05 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002953 2023-12-27 SURRENDER OF AUTHORITY 2023-12-27
221107003043 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201105060769 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105006845 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161114006227 2016-11-14 BIENNIAL STATEMENT 2016-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State