HUNTINGTON INGALLS INCORPORATED

Name: | HUNTINGTON INGALLS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2011 (14 years ago) |
Entity Number: | 4149542 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA, United States, 23607 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER D. KASTNER | Chief Executive Officer | 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA, United States, 23607 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-10 | 2023-11-15 | Address | 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer) |
2011-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115004057 | 2023-11-15 | BIENNIAL STATEMENT | 2023-10-01 |
211029002457 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191011060314 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58700 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State