Search icon

NORTHROP GRUMMAN FIELD SUPPORT SERVICES, INC.

Company Details

Name: NORTHROP GRUMMAN FIELD SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1996 (29 years ago)
Date of dissolution: 12 Jan 2007
Entity Number: 2061452
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: 1840 CENTURY PARK E, LOS ANGELES, CA, United States, 90067
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES L CAMERON Chief Executive Officer 1840 CENTURY PARK E, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2002-09-25 2006-08-31 Address 1840 CENTURY PARK E, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2002-09-25 2006-08-31 Address 1840 CENTURY PARK E, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2001-04-25 2002-09-25 Address 1840 CENTURY PARK EAST, LOS ANGLES, CA, 90067, USA (Type of address: Principal Executive Office)
2001-04-25 2002-09-25 Address 1840 CENTURY PARK EAST, LOS ANGLES, CA, 90067, USA (Type of address: Chief Executive Officer)
1999-10-18 2006-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-11 2001-04-25 Address 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
1998-09-11 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-11 2001-04-25 Address 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
1996-08-29 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-29 1998-09-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070112000055 2007-01-12 CERTIFICATE OF TERMINATION 2007-01-12
060831002517 2006-08-31 BIENNIAL STATEMENT 2006-08-01
020925002570 2002-09-25 BIENNIAL STATEMENT 2002-08-01
010425002719 2001-04-25 BIENNIAL STATEMENT 2000-08-01
991018000511 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980911002588 1998-09-11 BIENNIAL STATEMENT 1998-08-01
960829000264 1996-08-29 APPLICATION OF AUTHORITY 1996-08-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State