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 |
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 | |||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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