Search icon

NORTHROP GRUMMAN PUBLIC SAFETY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JULIETTE PETERNICK Chief Executive Officer 1500 PRC DR., MCLEAN, VA, United States, 22102

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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