Name: | NORTHROP CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1994 (31 years ago) |
Date of dissolution: | 28 Apr 2016 |
Entity Number: | 1828786 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
VICTOR A. DUVA | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2012-06-11 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
2006-06-28 | 2016-04-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-28 | 2008-07-18 | Address | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2008-07-18 | Address | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2004-08-03 | 2006-06-28 | Address | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160428000844 | 2016-04-28 | SURRENDER OF AUTHORITY | 2016-04-28 |
140605006133 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120611006465 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100611002721 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
080718002741 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State