Search icon

SCIENCE SYSTEMS AND APPLICATIONS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANOOP MEHTA Chief Executive Officer 5913 HAY BOAT COURT, CLARKSVILLE, MD, United States, 21029

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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