Search icon

ROLLS-ROYCE DEFENSE ENERGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLLS-ROYCE DEFENSE ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1993 (32 years ago)
Date of dissolution: 14 Apr 2010
Entity Number: 1705989
ZIP code: 20190
County: New York
Place of Formation: Delaware
Address: 1875 EXPLORER ST., SUITE 200, RESTON, VA, United States, 20190
Principal Address: 1875 EXPLORER STREET, SUITE 200, RESTON, VA, United States, 20190

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O RRNAI LEGAL DEPT. DOS Process Agent 1875 EXPLORER ST., SUITE 200, RESTON, VA, United States, 20190

Chief Executive Officer

Name Role Address
TODD LINVILLE Chief Executive Officer 2001 S TIBBS AVE, INDIANAPOLIS, IN, United States, 46206

History

Start date End date Type Value
2003-02-26 2009-04-07 Address 14850 CONFERENCE CENTER DR, STE 100, CHANTILLY, VA, 20151, USA (Type of address: Principal Executive Office)
2001-05-02 2005-05-16 Address 14850 CONFERENCE CENTER DRIVE, SUITE 100, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer)
2001-05-02 2003-02-26 Address 14850 CONFERENCE CENTER DRIVE, SUITE100, CHANTILLY, VA, 20151, USA (Type of address: Principal Executive Office)
1999-04-19 2001-05-02 Address 11911 FREEDOM DR., SUITE 600, RESTON, VA, 20190, 5602, USA (Type of address: Principal Executive Office)
1999-04-19 2001-05-02 Address 1911 FREEDOM DR., SUITE 600, RESTON, VA, 20190, 5602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100414000664 2010-04-14 SURRENDER OF AUTHORITY 2010-04-14
090407002257 2009-04-07 BIENNIAL STATEMENT 2009-02-01
070411002608 2007-04-11 BIENNIAL STATEMENT 2007-02-01
050516002416 2005-05-16 BIENNIAL STATEMENT 2005-02-01
050406000230 2005-04-06 CERTIFICATE OF AMENDMENT 2005-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State