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

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Status:
Obsolete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