You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ENGILITY LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company4/22/20034/22/2003ForeignProfit9/2/2020LLC Cancellation (Foreign)
Back To Top

Organization Information

Business Purpose9281 - Public Administration - National Security and International Affairs - National Security and International Affairs Capital Stock
Charter CountyControl Number55420
Charter StateDEExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address12010 SUNSET HILLS RD
RESTON, VA, 20190
USA
Notice of Process AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 253112124
Principal Office Address12010 SUNSET HILLS RD
RESTON, VA, 20190
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberNAZZIC S. KEENE
12010 SUNSET HILLS RD
RESTON, VA, 20190
MemberSTEVEN G. MAHON
12010 SUNSET HILLS RD
RESTON, VA, 20190
Type Name/Address
Back To Top

Name Changes

Date Old Name
6/25/2015ENGILITY CORPORATION
9/24/2012L-3 SERVICES, INC.
4/7/2008L-3 COMMUNICATIONS TITAN CORPORATION
12/21/2005THE TITAN CORPORATION
Date Old Name
Back To Top

Subsidiaries

Name Address
L-3 COMMUNICATIONS CORP
600 THIRD AVENUE
NEW YORK, NY, 10016
USA
Name Address
Back To Top
Date Amendment
6/25/2015CONVERSION FILED CHANGING NAME FROM ENGILITY CORPORATION TO ENGILITY LLC
9/24/2012NAME CHANGE: FROM L-3 SERVICES, INC.
4/7/2008NAME CHANGE: FROM L-3 COMMUNICATIONS TITAN CORPORATION
12/21/2005NAME CHANGE: FROM THE TITAN CORPORATION
Date Amendment
Back To Top

Annual Reports

Filed For
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, March 29, 2024 — 10:15 AM