Search icon

LEIDOS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS A. BELL Chief Executive Officer 1750 PRESIDENTS STREET, RESTON, VA, United States, 20190

DOS Process Agent

Name Role Address
LEIDOS, INC. DOS Process Agent 28 LIBERTY STREET, LEIDOS, INC, NEW YORK, NY, United States, 10005

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:
65SA7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-03-19
SAM Expiration:
2022-03-17

Contact Information

POC:
MICHAEL DINKINS
Phone:
+1 571-526-6000

Highest Level Owner

Vendor Certified:
2021-03-19
CAGE number:
4TMM7
Company Name:
LEIDOS HOLDINGS, INC.

Immediate Level Owner

Vendor Certified:
2021-03-19
CAGE number:
52302
Company Name:
LEIDOS, INC.

History

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 2024-02-01 Address 11951 FREEDOM DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2023-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PARKER
Party Role:
Plaintiff
Party Name:
LEIDOS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CLEAN COAL TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Name:
LEIDOS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
LEIDOS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State