Search icon

CSRA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CSRA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2015 (10 years ago)
Date of dissolution: 15 Jul 2021
Entity Number: 4729011
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Commercial and government entity program

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.

CAGE number:
59NW2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-12-03

Contact Information

POC:
VIVIAN SCHEITHAUER

Highest Level Owner

Vendor Certified:
2018-12-03
CAGE number:
95403
Company Name:
GENERAL DYNAMICS CORPORATION

Immediate Level Owner

Vendor Certified:
2018-12-03
CAGE number:
6R517
Company Name:
SRA INTERNATIONAL, INC.

History

Start date End date Type Value
2019-03-05 2021-07-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210716000409 2021-07-15 CERTIFICATE OF TERMINATION 2021-07-15
210302061424 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305061088 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-70760 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70761 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State