Search icon

WHITTAKER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WHITTAKER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1986 (39 years ago)
Date of dissolution: 05 Dec 2001
Entity Number: 1047868
ZIP code: 93063
County: New York
Place of Formation: Delaware
Address: 1955 N. SURVEYOR AVENUE, SIMI VALLEY, CA, United States, 93063
Principal Address: 1955 N. SURVEYOR AVE, SIMI VALLEY, CA, United States, 93063

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BENNETT F. MOORE Chief Executive Officer 1955 N SURVEYOR AVE, SIMI VALLEY, CA, United States, 93063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1955 N. SURVEYOR AVENUE, SIMI VALLEY, CA, United States, 93063

History

Start date End date Type Value
1999-09-27 2001-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2001-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-10-22 2000-11-10 Address 1955 N. SURVEYOR AVE, SIMI VALLEY, CA, 93063, 3386, USA (Type of address: Chief Executive Officer)
1996-01-16 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-01-16 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011205000641 2001-12-05 SURRENDER OF AUTHORITY 2001-12-05
001110002002 2000-11-10 BIENNIAL STATEMENT 2000-11-01
990927000388 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
981103002143 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961022002707 1996-10-22 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State