2024-06-24
|
2024-06-27
|
Address
|
35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, 4193, USA (Type of address: Chief Executive Officer)
|
2024-06-24
|
2024-06-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-06-24
|
2024-06-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-06-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-06-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-06-09
|
2024-06-24
|
Address
|
35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, 4193, USA (Type of address: Chief Executive Officer)
|
2011-06-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-06-03
|
2011-06-09
|
Address
|
4350 CENTENNIAL BLVD, COLORADO SPRINGS, CO, 80907, USA (Type of address: Principal Executive Office)
|
2003-04-14
|
2011-06-09
|
Address
|
35 S SERVICE RD, PLAINVIEW, NY, 11803, 4193, USA (Type of address: Chief Executive Officer)
|
2001-04-24
|
2003-04-14
|
Address
|
4350 CENTENNIAL BLVD, COLORADO SPRINGS, CO, 80907, USA (Type of address: Chief Executive Officer)
|
2000-06-26
|
2024-06-24
|
Name
|
AEROFLEX UTMC MICROELECTRONIC SYSTEMS INC.
|
1999-09-29
|
2011-06-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-05-24
|
2001-04-24
|
Address
|
4350 CENTENNIAL BLVD, COLORADO SPRINGS, CO, 80907, USA (Type of address: Chief Executive Officer)
|
1997-05-16
|
2005-06-03
|
Address
|
4350 CENTENNIAL BLVD., COLORADO SPRINGS, CO, 80907, USA (Type of address: Principal Executive Office)
|
1997-05-16
|
1999-05-24
|
Address
|
ONE HAMILTON ROAD, WINDSOR LOCKS, CT, 06096, 1010, USA (Type of address: Chief Executive Officer)
|
1996-10-16
|
2000-06-26
|
Name
|
UTMC MICROELECTRONIC SYSTEMS INC.
|
1993-07-07
|
1997-05-16
|
Address
|
HAMILTON STANDARD, ONE HAMILTON ROAD, WINDSOR LOCKS, CT, 06096, 1010, USA (Type of address: Chief Executive Officer)
|
1992-12-09
|
1997-05-16
|
Address
|
1575 GARDEN OF THE GODS ROAD, COLORADO SPRINGS, CO, 80907, USA (Type of address: Principal Executive Office)
|
1992-12-09
|
1993-07-07
|
Address
|
1 FINANCIAL PLAZA, HARTFORD, CT, 06101, USA (Type of address: Chief Executive Officer)
|
1987-04-27
|
1999-09-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-04-27
|
1999-09-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-04-27
|
1996-10-16
|
Name
|
UNITED TECHNOLOGIES MICROELECTRONICS CENTER, INC.
|