Search icon

CSRA LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59NW2 Obsolete Non-Manufacturer 2008-12-10 2024-03-10 2023-12-03 No data

Contact Information

POC VIVIAN SCHEITHAUER
Phone +1 703-268-7279
Address 2078 HANGER ACCESS DR, FORT DRUM, NY, 13602, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2018-12-03
CAGE number 95403
Company Name GENERAL DYNAMICS CORPORATION
CAGE Last Updated 2024-03-08
Immediate Level Owner
Vendor Certified 2018-12-03
CAGE number 6R517
Company Name SRA INTERNATIONAL, INC.
CAGE Last Updated 2024-05-29
List of Offerors (0) Information not Available

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

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
170302007128 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160609000153 2016-06-09 CERTIFICATE OF AMENDMENT 2016-06-09
150604000279 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150320000168 2015-03-20 APPLICATION OF AUTHORITY 2015-03-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State