Name: | LEIDOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1984 (41 years ago) |
Entity Number: | 893584 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1750 Presidents Street, Reston, VA, United States, 20190 |
Address: | 28 LIBERTY STREET, LEIDOS, INC, NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65SA7 | Active | Non-Manufacturer | 2010-10-13 | 2024-03-10 | 2026-03-19 | 2022-03-17 | |||||||||||||||||||||||||||||
|
POC | MICHAEL DINKINS |
Phone | +1 571-526-6000 |
Address | BUILDING 886, CAMP HALE ROAD, FORT DRUM, NY, 13602, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2021-03-19 |
CAGE number | 4TMM7 |
Company Name | LEIDOS HOLDINGS, INC. |
CAGE Last Updated | 2024-10-01 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2021-03-19 |
CAGE number | 52302 |
Company Name | LEIDOS, INC. |
CAGE Last Updated | 2024-07-15 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS A. BELL | Chief Executive Officer | 1750 PRESIDENTS STREET, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
LEIDOS, INC. | DOS Process Agent | 28 LIBERTY STREET, LEIDOS, INC, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-02 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-02 | 2024-02-01 | Address | 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2018-02-02 | Address | 11951 FREEDOM DRIVE, 11951 FREEDOM DRIVE, VA, 20190, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2016-02-01 | Address | 1710 SAIC DRIVE, MS 1-14-2, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2012-02-03 | 2014-02-03 | Address | 1710 SAIC DRIVE, MS 1-14-2, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2010-02-12 | 2012-02-03 | Address | 10260 CAMPUS POINT DR, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044174 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220215002477 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200203062393 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-12855 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202006353 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160201006972 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140203006278 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
131010000276 | 2013-10-10 | CERTIFICATE OF AMENDMENT | 2013-10-10 |
120203006008 | 2012-02-03 | BIENNIAL STATEMENT | 2012-02-01 |
100212002103 | 2010-02-12 | BIENNIAL STATEMENT | 2010-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2311070 | Other Personal Property Damage | 2023-12-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARKER |
Role | Plaintiff |
Name | LEIDOS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-12-08 |
Termination Date | 2020-01-24 |
Date Issue Joined | 2018-01-05 |
Pretrial Conference Date | 2018-02-06 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | CLEAN COAL TECHNOLOGIES, INC. |
Role | Plaintiff |
Name | LEIDOS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2014-05-30 |
Termination Date | 2015-02-17 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | BSC ASSOCIATES, LLC |
Role | Plaintiff |
Name | LEIDOS, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State