Search icon

BAE SYSTEMS SHARED SERVICES INC.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
TRAVIS GARRISS Chief Executive Officer 1101 WILSON BLVD, STE 2000, ARLINGTON, VA, United States, 22209

History

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)

Filings

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