Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LEIDOS CONSULTING ENGINEERS,INC.
Filing Information
F94000001515
33-0412682
03/25/1994
CA
ACTIVE
NAME CHANGE AMENDMENT
11/07/2013
NONE
Principal Address
Changed: 03/20/2024
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Changed: 03/20/2024
Mailing Address
Changed: 03/20/2024
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Changed: 03/20/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CFO
Rabb, Andrew F.
Title Treasury Accounts Officer
Brown, Marcia L.
Title Assistant Secretary
Kligys, Rae
Title Assistant Secretary
Birk, Matthew
Title Director
Howe, Jerald S., Jr.
Title Treasurer
Leak, James Councill
Title President
Kimball, Carly E.
Title Treasury Accounts Officer
Arsac, Cyril
Title Secretary
Bertolo Canarim, Henrique
Title Director
Atkinson, IV, Daniel A.
Title CFO
Rabb, Andrew F.
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title Treasury Accounts Officer
Brown, Marcia L.
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title Assistant Secretary
Kligys, Rae
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title Assistant Secretary
Birk, Matthew
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title Director
Howe, Jerald S., Jr.
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title Treasurer
Leak, James Councill
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title President
Kimball, Carly E.
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title Treasury Accounts Officer
Arsac, Cyril
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title Secretary
Bertolo Canarim, Henrique
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Title Director
Atkinson, IV, Daniel A.
1750 Presidents Street
Reston, VA 20190
Reston, VA 20190
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 02/25/2023 |
2024 | 03/20/2024 |
Document Images