Name: | SCIENCE APPLICATIONS INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2013 (12 years ago) |
Entity Number: | 4399935 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 12010 SUNSET HILLS ROAD, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NAZZIC S. KEENE | Chief Executive Officer | 12010 SUNSET HILLS ROAD, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 12010 SUNSET HILLS ROAD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-05-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-23 | 2025-05-14 | Address | 12010 SUNSET HILLS ROAD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Address | 12010 SUNSET HILLS ROAD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000094 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230523004872 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
211201000173 | 2021-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-30 |
210525060001 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190522060089 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State