Search icon

NORTHROP CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
VICTOR A. DUVA Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

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)

Filings

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