Detail by Entity Name
Foreign Profit Corporation
PERATON GOVERNMENT COMMUNICATIONS INC.
Filing Information
F11000002266
54-1862357
05/31/2011
VA
ACTIVE
NAME CHANGE AMENDMENT
09/28/2017
NONE
Principal Address
Changed: 01/06/2023
12975 Worldgate Drive
Attn Legal
Suite 7103
Herndon, VA 20170
Attn Legal
Suite 7103
Herndon, VA 20170
Changed: 01/06/2023
Mailing Address
Changed: 01/06/2023
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Changed: 01/06/2023
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 03/12/2018
Address Changed: 03/12/2018
115 NORTH CALHOUN ST., STE 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 03/12/2018
Address Changed: 03/12/2018
Officer/Director Detail
Name & Address
Title Secretary
Winner, James M.
Title VP, Director
Wensinger, Jeremy C.
Title President, Director
Shea, K. Stuart
Title Treasurer
Sharp, Kenneth P.
Title Director
Sugar, Daniel H.
Title Director
Mussallan, Ramzi M.
Title Director
Krishnan, Aneal
Title Director
Li, Alice Y.
Title Secretary
Winner, James M.
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title VP, Director
Wensinger, Jeremy C.
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title President, Director
Shea, K. Stuart
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title Treasurer
Sharp, Kenneth P.
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title Director
Sugar, Daniel H.
9 West 57th Street
32nd Floor
New York, NY 10019
32nd Floor
New York, NY 10019
Title Director
Mussallan, Ramzi M.
9 West 57th Street
32nd Floor
New York, NY 10019
32nd Floor
New York, NY 10019
Title Director
Krishnan, Aneal
9 West 57th Street
32nd Floor
New York, NY 10019
32nd Floor
New York, NY 10019
Title Director
Li, Alice Y.
9 West 57th Street
32nd Floor
New York, NY 10019
32nd Floor
New York, NY 10019
Annual Reports
Report Year | Filed Date |
2022 | 02/04/2022 |
2023 | 01/06/2023 |
2024 | 04/29/2024 |
Document Images