Name: | ROLLS-ROYCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1993 (32 years ago) |
Entity Number: | 1775766 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 450 S. MERIDIAN ST., INDIANAPOLIS, IN, United States, 46225 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS A. BELL | Chief Executive Officer | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | 1875 EXPLORER ST, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-08 | Address | 1875 EXPLORER ST, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2015-11-17 | 2019-11-04 | Address | 1875 EXPLORER ST, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2019-11-04 | Address | 450 S. MERIDIAN ST., INDIANAPOLIS, IN, 46255, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003483 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
211118001064 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191104061366 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
151117006297 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131119006378 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State