BAE SYSTEMS AEROSPACE INC.

Name: | BAE SYSTEMS AEROSPACE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1991 (34 years ago) |
Date of dissolution: | 05 Feb 2003 |
Entity Number: | 1538771 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 164 TOTOWA ROAD, WAYNE, NJ, United States, 07474 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. MARKEL | Chief Executive Officer | 164 TOTOWA ROAD, WAYNE, NJ, United States, 07474 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-08 | 2001-03-08 | Name | MARCONI AEROSPACE SYSTEMS INC. |
1999-05-04 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-07-02 | 2001-03-08 | Name | GEC-MARCONI HAZELTINE CORPORATION |
1993-08-05 | 1999-05-04 | Address | 164 TOTOWA ROAD, WAYNE, NJ, 07474, 0975, USA (Type of address: Principal Executive Office) |
1993-08-05 | 1999-05-04 | Address | 164 TOTOWA ROAD, WAYNE, NJ, 07474, 0975, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030205000777 | 2003-02-05 | CERTIFICATE OF TERMINATION | 2003-02-05 |
010510002423 | 2001-05-10 | BIENNIAL STATEMENT | 2001-04-01 |
010308000639 | 2001-03-08 | CERTIFICATE OF AMENDMENT | 2001-03-08 |
010308000649 | 2001-03-08 | CERTIFICATE OF AMENDMENT | 2001-03-08 |
991104001074 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State