Entity Name: | DXC US ADMINISTRATIVE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 2006 (19 years ago) |
Date of dissolution: | 06 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | M06000001360 |
FEI/EIN Number |
20-3622521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1775 Tysons Blvd, Attn: Corporate Secretary Team, Tysons, VA, 22102, US |
Mail Address: | 1775 Tysons Blvd, c/o Attn: Corporate Secretary Team, Tysons, VA, 22102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Diao H.C. C | President | 1775 Tysons Blvd, Tysons, VA, 22102 |
Manna Neil A | Vice President | 1775 Tysons Blvd, Tysons, VA, 22102 |
Hasan Zafar A | Vice President | 1775 Tysons Blvd, TYSONS, VA, 22102 |
DIGAN CHRISTOPHER E | Manager | 1775 TYSONS BLVD, TYSONS, VA, 22102 |
Cetin Ceyhun | Asst | 1775 Tysons Blvd, Tysons, VA, 22102 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 1775 Tysons Blvd, Attn: Corporate Secretary Team, Tysons, VA 22102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1775 Tysons Blvd, Attn: Corporate Secretary Team, Tysons, VA 22102 | - |
LC AMENDMENT AND NAME CHANGE | 2020-09-21 | DXC US ADMINISTRATIVE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2019-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-14 | CORPORATE CREATIONS NETWORK INC. | - |
LC NAME CHANGE | 2017-01-06 | ENTERPRISE SERVICES ADMINISTRATIVE SERVICES LLC | - |
LC NAME CHANGE | 2010-01-06 | HEWLETT-PACKARD ADMINISTRATIVE SERVICES LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-06 |
ANNUAL REPORT | 2021-03-12 |
LC Amendment and Name Change | 2020-09-21 |
ANNUAL REPORT | 2020-05-14 |
CORLCRACHG | 2019-08-14 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
LC Name Change | 2017-01-06 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State