Name: | BAE SYSTEMS SHARED SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2011 (14 years ago) |
Entity Number: | 4154873 |
ZIP code: | 10528 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 11215 RUSHMORE DRIVE, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
TRAVIS GARRISS | Chief Executive Officer | 1101 WILSON BLVD, STE 2000, ARLINGTON, VA, United States, 22209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 1101 WILSON BLVD, STE 2000, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 11215 RUSHMORE DRIVE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 11215 RUSHMORE DRIVE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-10-03 | Address | 11215 RUSHMORE DRIVE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-10-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003654 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230626004981 | 2023-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-17 |
211014000930 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191001060690 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58803 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State