Search icon

DynCorp

Company Details

Name: DynCorp
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Jun 1995 (30 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000084793
Place of Formation: DELAWARE
Principal Address: 1320 N COURTHOUSE ROAD SUITE 800, ARLINGTON, VA, 22201, USA
Purpose: TECHNICAL SERVICES

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
CHARLES ANDERSON PRESIDENT 7799 LEESBURG PIKE, SUITE 300 FALLS CHURCH, VA 22043 USA

DIRECTOR

Name Role Address
WHIT COBB DIRECTOR 1320 N COURTHOUSE RD, STE 800 ARLINGTON, VA 22201 USA

SECRETARY/VICE PRESIDENT

Name Role Address
BRYANT SNEE SECRETARY/VICE PRESIDENT 7799 LEESBURG PIKE, SUITE 300 FALLS CHURCH, VA 22043 USA

TREASURER

Name Role Address
MARK MONROE TREASURER 7799 LEESBURG PIKE, SUITE 300 FALLS CHURCH, VA 22043 USA

Filings

Number Name File Date
202341458470 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338024590 Revocation Notice For Failure to File An Annual Report 2023-06-19
202217101000 Annual Report 2022-05-10
202199405950 Annual Report 2021-07-20
202196771300 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035083610 Annual Report 2020-02-25
201986277530 Annual Report 2019-02-09
201858355740 Annual Report 2018-02-15
201735176930 Annual Report 2017-03-01
201695476240 Annual Report 2016-04-01

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State