Search icon

AMENTUM SERVICES, INC.

Company Details

Entity Name: AMENTUM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: F10000000566
FEI/EIN Number 27-1628265
Address: 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151
Mail Address: 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President and Assistant Secretary

Name Role Address
Esposito, Mark Vice President and Assistant Secretary 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Director

Name Role Address
Young, Stuart Director 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Vice President

Name Role Address
Durvasula, Jaya Vice President 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Tax

Name Role Address
Durvasula, Jaya Tax 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Assistant Secretary

Name Role Address
Byrd, Alexander Assistant Secretary 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151
Drayton, Carol Assistant Secretary 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Controller

Name Role Address
Himmelberger, Clint Controller 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

President

Name Role Address
Young, Stuart President 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Treasurer

Name Role Address
Hockenberry, Brian Treasurer 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Secretary

Name Role Address
Cobb, Paul W., Jr. Secretary 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Chief Financial Officer

Name Role Address
Johnson, Travis Chief Financial Officer 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Assistant Treasurer

Name Role Address
Ross, Ryan Assistant Treasurer 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145305 APPLICATION SUPPORT CENTER ACTIVE 2024-12-02 2029-12-31 No data 4800 WESTFIELD BLVD,SUITE 400, CHANTILLY, VA, 20151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 No data
CHANGE OF MAILING ADDRESS 2024-03-21 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 No data
NAME CHANGE AMENDMENT 2020-09-28 AMENTUM SERVICES, INC. No data
NAME CHANGE AMENDMENT 2018-10-01 AECOM MANAGEMENT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
Name Change 2020-09-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
Name Change 2018-10-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13

Date of last update: 25 Jan 2025

Sources: Florida Department of State