Name: | NORTHROP GRUMMAN INNOVATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1990 (35 years ago) |
Date of dissolution: | 20 Aug 2020 |
Entity Number: | 1474183 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BLAKE E LARSON | Chief Executive Officer | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-06 | 2018-08-16 | Address | 45101 WARP DRIVE, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2018-08-16 | Address | 45101 WARP DRIVE, DULLES, VA, 20166, USA (Type of address: Principal Executive Office) |
2015-05-18 | 2018-07-11 | Name | ORBITAL ATK, INC. |
2014-09-02 | 2016-09-06 | Address | 1300 WILSON BLVD, SUITE 400, ARLINGTON, VA, 22209, USA (Type of address: Principal Executive Office) |
2012-09-04 | 2014-09-02 | Address | 1300 WILSON BLVD, SUITE 400, ARLINGTON, VA, 22209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200820000182 | 2020-08-20 | CERTIFICATE OF TERMINATION | 2020-08-20 |
SR-18566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180910006281 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
180816002031 | 2018-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State