Name: | SCIENCE SYSTEMS AND APPLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2011 (14 years ago) |
Entity Number: | 4094018 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10210 GREENBELT ROAD, SUITE 600, LANHAM, MD, United States, 20706 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANOOP MEHTA | Chief Executive Officer | 5913 HAY BOAT COURT, CLARKSVILLE, MD, United States, 21029 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-02 | 2015-05-26 | Address | 100 MELCHOIR RD, MILLERSVILLE, MD, 21108, USA (Type of address: Chief Executive Officer) |
2011-05-13 | 2017-11-07 | Address | ATTN: ANOOP MEHTA, 10210 GREENBELT RD # 600, LANHAM, MD, 20706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061836 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502060324 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-102676 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171107000527 | 2017-11-07 | CERTIFICATE OF CHANGE | 2017-11-07 |
170504006689 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150526006209 | 2015-05-26 | BIENNIAL STATEMENT | 2015-05-01 |
130502006199 | 2013-05-02 | BIENNIAL STATEMENT | 2013-05-01 |
110513000266 | 2011-05-13 | APPLICATION OF AUTHORITY | 2011-05-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State