GENERAL DYNAMICS TELEPHONE SYSTEMS CENTER INC.

Name: | GENERAL DYNAMICS TELEPHONE SYSTEMS CENTER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1964 (60 years ago) |
Date of dissolution: | 20 Dec 1984 |
Entity Number: | 182758 |
ZIP code: | 63105 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | PIERRE LACLEDE CENTER, ST LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
UNITED STATES CORP. CO. | Agent | 70 PINE ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENERAL DYNAMICS TELEPHONE SYSTEMS CENTER INC. | DOS Process Agent | PIERRE LACLEDE CENTER, ST LOUIS, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
1983-01-28 | 1983-01-28 | Name | GENERAL DYNAMICS TELEQUIPMENT CORPORATION |
1975-06-26 | 1984-12-20 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1965-01-29 | 1975-06-26 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
1965-01-29 | 1983-01-28 | Name | STROMBERG-CARLSON CORPORATION |
1965-01-29 | 1975-06-26 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C189525-2 | 1992-06-15 | ASSUMED NAME CORP INITIAL FILING | 1992-06-15 |
B174743-4 | 1984-12-20 | SURRENDER OF AUTHORITY | 1984-12-20 |
A945489-2 | 1983-01-28 | CERTIFICATE OF AMENDMENT | 1983-01-28 |
A945490-2 | 1983-01-28 | CERTIFICATE OF AMENDMENT | 1983-01-28 |
A243115-2 | 1975-06-26 | CERTIFICATE OF AMENDMENT | 1975-06-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State