Unicom Government, Inc. Overview
Unicom Government, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, January 8, 1987 and is approximately thirty-seven years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Unicom Government, Inc.
Network Visualizer
Advertisements
Key People
Who own Unicom Government, Inc.
Name | |
---|---|
Corry S. Hong 18 |
President
Chief Executive Officer
Treasurer
Director
NonDir
NonPres
NonSec
NonTreas
CEO
Secretary
|
Christine Hong 5 |
Director
Vice President
NonDir
Vice Presi
|
Jeremy Wensinger |
President
Chief Operating Officer
|
Sterling Phillips |
President
CEO
Director
Chief Executive Officer
|
Scott Friedlander |
President
CEO
Director
Secretary
|
Jonh T. Spotila |
President
|
James Leto |
CEO
Director
Chief Executive Officer
Senior Vice-Presiden
|
Joe Ragan |
CFO
Director
|
Thomas A. Mutryn |
CFO
|
Joe Ugialoro |
Secretary
|
Joseph Uglialoro |
Secretary
|
Charles Deleon |
Secretary
|
Sheryl Smith |
Director
|
William Weber |
Director
Senior Vice-Presiden
|
Scot Edwards |
Director
|
Robert Mitchell |
Director
Senior Vice-Presiden
|
Barry Culman |
Director
|
John Helmly |
Director
|
Thad Kemp |
Director
|
Stuart Miller |
Director
|
Raymond Davenport |
Director
|
David Mutzabaugh |
Director
|
Terri S. Allen |
Senior Vp
|
John Littley |
Senior Vp
|
Barry Leslie |
Vice President
|
Harrison Denise |
Vice President
|
Smith Mark |
Vice President
|
Dale E. Stucke |
Vice President
|
Chris Kiernan |
Vice-President
|
William Collins |
Vice-President
Vice President
|
Paul Liberty |
Vice-President
|
Amy Stuart |
Vice-President
|
Scott Spencer |
Vice-President
|
Leslie Barry |
Vice-President
|
Bridget Atkinson |
Vice-President
|
Denise L. Harrison |
Vice-President
|
Tom Kennedy |
Vice-President
|
Cathy Finotti |
Vice-President
|
Mark A. Smith |
Vice-President
|
Mohamed Elrefai |
Vice-President
|
Perry Fabi |
Vice President
|
David Dyer |
Vice President
Vice-President
|
Whitfield Peter |
Chief Financial Officer
|
Charles De Leon |
General Counsel
|
Showing 8 records out of 44
Known Addresses for Unicom Government, Inc.
Corporate Filings for Unicom Government, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P14253 |
Date Filed: | Thursday, April 30, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7261506 |
Date Filed: | Thursday, April 16, 1987 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01576757 |
Date Filed: | Thursday, January 8, 1987 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0173702014-2 |
Date Filed: | Wednesday, April 2, 2014 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 3128092 |
Date Filed: | Thursday, November 18, 2004 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/16/1987 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
11/18/2004 | Name History/Actual | Gtsi Corp. | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/12/2006 | Application for Amended Certificate of Authority | ||
12/31/2006 | Public Information Report (PIR) | ||
7/30/2007 | Change of Registered Agent/Office | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/20/2013 | Application for Amended Registration | ||
4/17/2013 | Name History/Actual | Unicom Government, Inc. | |
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
4/2/2014 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
4/3/2014 | Initial List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
3/17/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/22/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/13/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Unicom Government, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Unicom Government, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
3901 Stonecroft Blvd Chantilly, VA 20151
2553 Dulles View Dr Herndon, VA 20171
15010 Conference Center Dr Chantilly, VA 20151
3900 Stonecroft Blvd Chantilly, VA 20151
5726 Marlin Rd Chattanooga, TN 37411
3901 Stonecroft Blvd Remington, VA 22734
34001 Silver Lantern St Dana Point, CA 92629
These addresses are known to be associated with Unicom Government, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records