Search icon

RAYTHEON AIRCRAFT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYTHEON AIRCRAFT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1992 (33 years ago)
Date of dissolution: 21 Aug 2003
Entity Number: 1690396
ZIP code: 67226
County: Suffolk
Place of Formation: Kansas
Address: 9709 E. CENTRAL, DEPT 586/B6, WICHITA, KS, United States, 67226
Principal Address: PO BOX 2966, 10225 EAST KELLOGG, WICHITA, KS, United States, 67201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9709 E. CENTRAL, DEPT 586/B6, WICHITA, KS, United States, 67226

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN C WILLIS Chief Executive Officer 10225 EAST KELLOGG, WICHITA, KS, United States, 67207

History

Start date End date Type Value
1999-12-13 2003-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-28 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-28 1999-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-05-18 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-05-18 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030821000905 2003-08-21 SURRENDER OF AUTHORITY 2003-08-21
021224002422 2002-12-24 BIENNIAL STATEMENT 2002-12-01
001204002583 2000-12-04 BIENNIAL STATEMENT 2000-12-01
991213000060 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
990428000140 1999-04-28 CERTIFICATE OF CHANGE 1999-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State