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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES L CAMERON | Chief Executive Officer | 1840 CENTURY PARK E, LOS ANGELES, CA, United States, 90067 |
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) |
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