Booz Allen Hamilton Inc. Overview
Booz Allen Hamilton Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, February 1, 1962 and is approximately sixty-two years old, according to public records filed with New York Department 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
Booz Allen Hamilton Inc.
Network Visualizer
Advertisements
Key People
Who own Booz Allen Hamilton Inc.
Name | |
---|---|
Horacio D. Rozanski 3 |
President
Chief Executive Officer
Chief Operating Officer
Executive Vice Presi
NonDir
NonPres
CEO
|
Ralph W. Shrader 5 |
President
Director
NonDir
Chairman
Board of Directors
CEO
Chief Executive Officer
|
Charles O. Rossotti 3 |
Director
NonDir
Board
|
Ian Fujiyama 1 |
Director
NonDir
Board
|
Mark E. Gaumond |
Director
NonDir
|
Arthur E. Johnson |
Director
NonDir
|
Samuel R. Strickland 4 |
Director
Cao
Chief Financial Officer
Executive Vice Presi
Treasurer
Secretary
Vice President
|
Allan M. Holt 7 |
Director
|
Peter J. Clare 6 |
Director
NonDir
Board
|
Philip A. Odeen 1 |
Director
NonDir
Board
|
Melody I. Barnes |
Director
NonDir
|
Gretchen W. McClain |
Director
NonDir
|
Joan Lordi C Amble |
Director
NonDir
|
Douglas S. Many |
Secretary
|
Robert S. Osborne |
Executive Vice Presi
General Counsel
|
Terence E. Kaden 2 |
Assistant Secretary
|
William Meyers |
Assistant Secretary
|
Marie L. Lerch |
Assistant Secretary
|
Christine Lucy |
Assistant Secretary
|
Debra Storms |
Assistant Secretary
|
Lloyd W. Howell |
NonTreas
CFO
Treasurer
|
Nancy Laben |
NonSec
Secretary
|
Ralph Sharder 1 |
Chairman
President
Director
Chief Executive Officer
|
Jack Mayer 4 |
Board of Directors
|
Dennis O. Doughty 2 |
Board of Directors
|
Joe Saddi 2 |
Board of Directors
|
Peter Bertone 2 |
Board of Directors
|
Shumeet Banerji 2 |
Board of Directors
|
Jimmy Henry 1 |
Board of Directors
|
Daniel C. Lewis |
Board of Directors
President Wcb
|
Steve Wheeler |
Board of Directors
|
Christian Burger |
Board of Directors
|
Pat Peck |
Board of Directors
|
Joe Mahaffee |
Board of Directors
|
Helmut Meier |
Board of Directors
|
Chris Kelly |
Board of Directors
|
Mark Gerencser |
Board of Directors
|
Heather Burns |
Board of Directors
|
David Knott |
Board of Directors
|
Deanne Aguirre |
Board of Directors
|
Douglas G. Swenson 4 |
CFO
Treasurer
Director
Vice President
|
Kevin L. Cook 1 |
CFO
Treasurer
|
Michael Luckewicz 3 |
Treasurer
Assistant Treas.
|
Douglas S. Manya 3 |
Secretary
|
C. G. Appleby 2 |
Secretary
Senior Vp
Vice President
|
Cg Appleby 2 |
Secretary
|
Jacob D. Bernstein 1 |
Secretary
|
Daniel F. Akerson 1 |
Director
Board
|
Phillip Odeen |
Director
|
Michele A. Flournoy |
Director
|
Laura Adams 2 |
Vice President
|
Showing 8 records out of 51
Known Addresses for Booz Allen Hamilton Inc.
5201 Leesburg Pike
Falls Church, VA 22041
101 Park Ave
New York, NY 10178
230 Peachtree St NW
Atlanta, GA 30303
4890 W Kennedy Blvd
Tampa, FL 33609
220 W Garden St
Pensacola, FL 32502
5205 Leesburg Pike
Falls Church, VA 22041
1133 15th St NW
Washington, DC 20005
229 Peachtree St NE
Atlanta, GA 30303
1818 Market St
Philadelphia, PA 19103
203 N La Salle St
Chicago, IL 60601
Corporate Filings for Booz Allen Hamilton Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 830961 |
Date Filed: | Tuesday, October 2, 1973 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2590706 |
Date Filed: | Monday, September 26, 1966 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00427380 |
Date Filed: | Friday, February 2, 1962 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C25654-1997 |
Date Filed: | Monday, November 17, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 144945 |
Date Filed: | Thursday, February 1, 1962 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/1/1962 | Name History/Actual | Booz.Allen & Hamilton Inc. | |
9/26/1966 | Application for Certificate of Authority | ||
2/5/1974 | Articles of Merger | ||
5/3/1976 | Articles of Merger | ||
10/25/1976 | Articles of Merger | ||
11/20/1978 | Application for Amended Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
11/17/1997 | Foreign Qualification | ||
1/12/1998 | Annual List | ||
1/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/26/1999 | Annual List | ||
11/1/2000 | Annual List | ||
11/13/2001 | Annual List | ||
4/23/2002 | Application for Amended Certificate of Authority | ||
4/25/2002 | Name History/Actual | Booz Allen Hamilton Inc. | |
5/2/2002 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FROM HOME STATE FILED AMENDING NAME. (3) PGS. DEG BOOZ.ALLEN & HAMILTON INC. DEGB S 00001 | |
11/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/26/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/2/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/3/2009 | Annual List | 08/09 | |
10/28/2009 | Application for Amended Certificate of Authority | ||
4/7/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/19/2011 | Amended List | ||
9/30/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
9/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/10/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/9/2014 | Annual List | 2014-2015 | |
12/31/2014 | Public Information Report (PIR) | ||
10/19/2015 | Annual List | 2015-2016 | |
10/21/2016 | Annual List | 16-17 | |
10/11/2017 | Annual List | ||
9/19/2018 | Annual List |
Trademarks for Booz Allen Hamilton Inc.
Serial Number:
87087622
Drawing Code: 4000
|
|
Serial Number:
86894392
Drawing Code: 4000
|
|
Serial Number:
86868177
Drawing Code: 4000
|
|
Serial Number:
86718346
Drawing Code: 3000
|
|
Serial Number:
86770880
Drawing Code: 4000
|
|
Serial Number:
86719636
Drawing Code: 4000
|
|
Serial Number:
86719640
Drawing Code: 4000
|
|
Serial Number:
86207870
Drawing Code: 4000
|
|
Serial Number:
86607866
Drawing Code: 4000
|
|
Serial Number:
86803874
Drawing Code: 4000
|
Previous Trademarks for Booz Allen Hamilton Inc.
Serial Number:
78505599
Drawing Code: 4000
|
|
Serial Number:
78505620
Drawing Code: 4000
|
|
Serial Number:
76309828
Drawing Code: 1000
|
|
Serial Number:
76631948
Drawing Code: 4000
|
|
Serial Number:
78361255
Drawing Code: 4000
|
|
Serial Number:
78367675
Drawing Code: 4000
|
|
Serial Number:
77223885
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Booz Allen Hamilton 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 Booz Allen Hamilton 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
10
Known Addresses
5201 Leesburg Pike Falls Church, VA 22041
101 Park Ave New York, NY 10178
230 Peachtree St NW Atlanta, GA 30303
4890 W Kennedy Blvd Tampa, FL 33609
220 W Garden St Pensacola, FL 32502
5205 Leesburg Pike Falls Church, VA 22041
1133 15th St NW Washington, DC 20005
229 Peachtree St NE Atlanta, GA 30303
1818 Market St Philadelphia, PA 19103
203 N La Salle St Chicago, IL 60601
These addresses are known to be associated with Booz Allen Hamilton Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records