Name: | BAE SYSTEMS AEROSPACE ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1994 (31 years ago) |
Date of dissolution: | 19 Dec 2003 |
Entity Number: | 1806593 |
ZIP code: | 20850 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1601 RESEARCH BLVD, ROCKVILLE, MD, United States, 20850 |
Principal Address: | 305 RICHARDSON RD, LANSDALE, PA, United States, 19446 |
Name | Role | Address |
---|---|---|
GALEN I HO | Chief Executive Officer | 65 SPIT BROOK RD, NASHUA, NH, United States, 03061 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BAE SYSTEMS NORTH AMERICA INC. | DOS Process Agent | 1601 RESEARCH BLVD, ROCKVILLE, MD, United States, 20850 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-14 | 2003-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-14 | 2003-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-01-05 | 2001-01-05 | Name | MARCONI AEROSPACE ELECTRONIC SYSTEMS INC. |
1998-04-30 | 2001-01-05 | Name | TRACOR AEROSPACE ELECTRONIC SYSTEMS, INC. |
1997-04-29 | 2001-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031219000487 | 2003-12-19 | SURRENDER OF AUTHORITY | 2003-12-19 |
020404002135 | 2002-04-04 | BIENNIAL STATEMENT | 2002-03-01 |
010214000026 | 2001-02-14 | CERTIFICATE OF CHANGE | 2001-02-14 |
010105000390 | 2001-01-05 | CERTIFICATE OF AMENDMENT | 2001-01-05 |
010105000445 | 2001-01-05 | CERTIFICATE OF AMENDMENT | 2001-01-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State