Name: | NORTHROP GRUMMAN PUBLIC SAFETY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1989 (36 years ago) |
Date of dissolution: | 08 Apr 2005 |
Entity Number: | 1330826 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1500 PRC DRIVE, MCLEAN, VA, United States, 22102 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JULIETTE PETERNICK | Chief Executive Officer | 1500 PRC DR., MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 2001-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-23 | 2001-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-26 | 1999-03-26 | Address | 21240 BURBANK BLVD, WOODLAND HILLS, CA, 91367, 6675, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050408000729 | 2005-04-08 | CERTIFICATE OF TERMINATION | 2005-04-08 |
030418000404 | 2003-04-18 | CERTIFICATE OF AMENDMENT | 2003-04-18 |
030409002893 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010522000113 | 2001-05-22 | CERTIFICATE OF CHANGE | 2001-05-22 |
010322002176 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State