- Home >
- U.S. >
- New Jersey >
- Cherry Hill
Leidos Aspen Systems Corporation
Active Cherry Hill, NJ
(301)519-5000
Leidos Aspen Systems Corporation Overview
Leidos Aspen Systems Corporation filed as a Foreign Business Corporation in the State of New York on Tuesday, September 11, 1979 and is approximately forty-five 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
Leidos Aspen Systems Corporation
Network Visualizer
Advertisements
Key People
Who own Leidos Aspen Systems Corporation
Name | |
---|---|
James C. Reagan 26 |
President
Chief Executive Officer
Director
NonDir
NonPres
|
Christopher R. Cage 9 |
President
Director
|
Raymond L. Veldman 29 |
Director
Secretary
NonSec
NonDir
|
Marc H. Crown 33 |
Treasurer
NonTreas
|
James Councill Leak 24 |
Treasurer
|
Jerry Howe 25 |
Director
NonDir
|
Benjamin C. Winter 21 |
Secretary
|
Sharon Watts 21 |
Director
NonDir
|
Matthew Birk 25 |
Assistant Secretary
Treasurer
Secretary
|
Marcia L. Brown 23 |
Treasury Accounts of
Treasurer
|
Rae C. Kligys 23 |
Assistant Secretary
Treasurer
Secretary
|
Robert W. Scott 19 |
Srvp for Real Estate
|
Patrick J. Greene 17 |
T Accounts Officer
|
Sondra L. Barbour 20 |
Chairman
President
CEO
Director
|
John McCarthy 40 |
President
Treasurer
Vice President
|
Linda R. Gooden 27 |
President
Director
Executive Vp
|
Steve E. Lubniewski |
President
|
Lubniewski E. Steve |
President
|
Kathy L. Allen 44 |
Treasurer
Secretary
|
Rena H. Whitney 42 |
Treasurer
Secretary
|
Maritza Cordero 41 |
Treasurer
Secretary
|
Kenneth R. Possenriede 39 |
Treasurer
Vice President
|
Donald P. Martin 30 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
|
Glenn R. Cole 37 |
Secretary
Assistant Sec.
Assistant Secretary
|
Neal J. Murray 24 |
Director
Secretary
Vice President
Vice-President
|
Martin T. Stanislav 22 |
Director
Vice President
Finance
|
Jeffrey Maclauchlan 21 |
Director
Vice President
Assistant Treas.
Vp & Assit Treas
|
Stephen W. Brinch 20 |
Director
|
George L. Garwood 19 |
Secretary
|
Scott W. Mackay 17 |
Director
Secretary
Vice President
|
Patricia L. Lewis 15 |
Director
Vice President
Human Resources
|
Vincent A. Maffeo 15 |
Director
|
Craig E. Weller 14 |
Director
Vice President
|
Mary S. Craft 6 |
Director
|
Francis B. Hennegan 5 |
Secretary
|
Stephen W. Branch |
Director
Vice President
|
Karen J. Barrett 47 |
Assistant Sec.
|
David A. Heywood 42 |
Assistant Secretary
|
Connie Mearkle 41 |
Assistant Treas.
|
Stuart D. Goldstein 38 |
Assistant Sec.
|
Christina Emens 17 |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 41
Known Addresses for Leidos Aspen Systems Corporation
1201 Hays St
Tallahassee, FL 32301
6801 Rockledge Dr
Bethesda, MD 20817
2339 Marlton Pike W
Cherry Hill, NJ 08002
9710 Traville Gateway Dr
Rockville, MD 20850
11951 Freedom Dr
Reston, VA 20190
PO Box 8048
Philadelphia, PA 19101
13530 Dulles Technology Dr
Herndon, VA 20171
700 N Frederick Ave
Gaithersburg, MD 20879
2277 Research Blvd
Rockville, MD 20850
230 Mall Blvd
King of Prussia, PA 19406
Corporate Filings for Leidos Aspen Systems Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000000818 |
Date Filed: | Monday, February 20, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800169958 |
Date Filed: | Monday, January 27, 2003 |
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: | 02238716 |
Date Filed: | Tuesday, May 30, 2000 |
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: | C33654-2004 |
Date Filed: | Tuesday, December 14, 2004 |
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: | 580371 |
Date Filed: | Tuesday, September 11, 1979 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/11/1979 | Name History/Actual | Aspen Systems Corporation | |
9/11/1979 | Name History/Actual | Aspen Systems Corporation | |
12/14/2004 | Foreign Qualification | ||
1/21/2005 | Initial List | List of Officers for 2004 to 2005 | |
11/23/2005 | Annual List | ||
2/21/2006 | Change of Registered Agent/Office | ||
2/21/2006 | Registered Agent Change | ||
3/27/2006 | Name History/Actual | Lockheed Martin Aspen Systems Corporation | |
3/27/2006 | Name History/Actual | Lockheed Martin Aspen Systems Corporation | |
4/4/2006 | Amendment | ||
12/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/3/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/4/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/3/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/5/2011 | Annual List | ||
12/18/2012 | Annual List | ||
11/21/2013 | Annual List | ||
11/25/2014 | Annual List | ||
11/12/2015 | Annual List | ||
11/4/2016 | Application for Amended Registration | ||
11/4/2016 | Amendment | ||
11/29/2016 | Annual List | ||
11/10/2017 | Change of Registered Agent/Office | ||
11/13/2017 | Registered Agent Change | ||
11/22/2017 | Annual List | ||
11/6/2018 | Annual List | ||
12/31/2018 | 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
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Leidos Aspen Systems Corporation.
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 Leidos Aspen Systems Corporation 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
1201 Hays St Tallahassee, FL 32301
6801 Rockledge Dr Bethesda, MD 20817
2339 Marlton Pike W Cherry Hill, NJ 08002
9710 Traville Gateway Dr Rockville, MD 20850
11951 Freedom Dr Reston, VA 20190
PO Box 8048 Philadelphia, PA 19101
13530 Dulles Technology Dr Herndon, VA 20171
700 N Frederick Ave Gaithersburg, MD 20879
2277 Research Blvd Rockville, MD 20850
230 Mall Blvd King of Prussia, PA 19406
These addresses are known to be associated with Leidos Aspen Systems Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records