Name: | LUCAS AEROSPACE COMMUNICATIONS AND ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1990 (35 years ago) |
Date of dissolution: | 09 May 2000 |
Entity Number: | 1493526 |
ZIP code: | 48150 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 12025 TECH CENTER DRIVE, LIVONIA, MI, United States, 48150 |
Principal Address: | 13873 PARK CENTRE RD, HERNDON, VA, United States, 20171 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES ZIGEL | Chief Executive Officer | 672 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12025 TECH CENTER DRIVE, LIVONIA, MI, United States, 48150 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-02 | 2000-05-09 | Address | 1013 CENTRE RD, WILMINGTON, DE, 19805, 1297, USA (Type of address: Service of Process) |
1997-04-15 | 2000-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-15 | 1999-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-25 | 1999-02-02 | Address | 11180 SUNRISE VALLEY DR, RESTON, VA, 20191, 4361, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 1999-02-02 | Address | 11180 SUNRISE VALLEY DR, RESTON, VA, 20191, 4361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000509000246 | 2000-05-09 | SURRENDER OF AUTHORITY | 2000-05-09 |
990202002260 | 1999-02-02 | BIENNIAL STATEMENT | 1998-12-01 |
970415000883 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
970325002453 | 1997-03-25 | BIENNIAL STATEMENT | 1996-12-01 |
950711000618 | 1995-07-11 | CERTIFICATE OF CHANGE | 1995-07-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State