WHITTAKER CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BENNETT F. MOORE | Chief Executive Officer | 1955 N SURVEYOR AVE, SIMI VALLEY, CA, United States, 93063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1955 N. SURVEYOR AVENUE, SIMI VALLEY, CA, United States, 93063 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State