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.

LOCKHEED MARTIN GOVERNMENT SERVICES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/26/19822/26/1982ForeignProfit5/5/2014Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5413 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Architectural, Engineering and Related Services (landscape architects, drafting, geophysical mapping, testing labs) Capital Stock0.0000
Charter CountyControl Number0
Charter StateMDExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressKATHY L. ALLEN
6801 ROCKLEDGE DRIVE
BETHESDA, MD, 20817
USA
Principal Office AddressONE CURIE COURT
ROCKVILLE, MD, 20850-4389
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSTEPHEN BRINCH & MICHAEL CAMARDO
2339 ROUTE 70 WEST
CHERRY HILL, NJ, 08002
USA
PresidentLINDA GOODEN
7375 EXECUTIVE PL
SUITE 302
SEABROOK, MD, 20706
USA
SecretaryNEAL MURRAY
2339 ROUTE 70 WEST
CHERRY HILL, NJ, 08002
USA
TreasurerANTHONY VAN SCHAICK
6801 ROCKLEDGE DRIVE
BETHESDA, MD, 20817
USA
Vice-PresidentDAVID GRZYB
2339 ROUTE 70 WEST
CHERRY HILL, NJ, 08002
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ACS GOVERNMENT SOLUTIONS GROUPTRADENAME6/14/20015/5/2014
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
2/17/2004ACS GOVERNMENT SERVICES, INC.
6/14/2001ACS GOVERNMENT SOLUTIONS GROUP, INC.
Date Old Name
Back To Top
Date Amendment
2/17/2004NAME CHANGE: FROM ACS GOVERNMENT SERVICES, INC.
6/14/2001NAME CHANGE: FROM ACS GOVERNMENT SOLUTIONS GROUP, INC.
10/19/1998CHANGE OF NAME FROM COMPUTER DATA SYSTEMS, INC. TO ACS GOVERNMENT SOLUTIONS GROUP, INC.
12/27/1983AMENDMENT: TO THE ARTICLES OF INCORPORATION
5/24/1982AMENDMENT: TO THE ARTICLES OF INCORPORATION.
Date Amendment
Back To Top

Annual Reports

Filed For
2007
2003
2001
1999
1998
1997
1996
1995
1994
1993
1992
1990
1989
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)4/30/20144/30/20145/5/20145/1/20145/5/2014
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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

 

Do not change or put anything here:

Monday, May 6, 2024 — 1:24 AM