Name: | LITTON MARINE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1986 (39 years ago) |
Date of dissolution: | 07 Aug 2002 |
Entity Number: | 1124657 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1070 SEMINOLE TRAIL, CHARLOTTESVILLE, VA, United States, 22901 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLARK GRAHAM | Chief Executive Officer | 1070 SEMINOLE TRAIL, CHARLOTTESVILLE, VA, United States, 22901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2001-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 2001-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-01-02 | 2000-11-16 | Address | 21240 BURBANK BLVD., WOODLAND HILLS, CA, 91361, 6675, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 1997-04-28 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-09-05 | 1997-01-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020807000932 | 2002-08-07 | CERTIFICATE OF TERMINATION | 2002-08-07 |
010912000774 | 2001-09-12 | CERTIFICATE OF CHANGE | 2001-09-12 |
001116002009 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
990309000243 | 1999-03-09 | CERTIFICATE OF AMENDMENT | 1999-03-09 |
981117002107 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State