Search icon

ROCKWELL COLLINS, INC.

Company Details

Name: ROCKWELL COLLINS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1996 (28 years ago)
Date of dissolution: 26 May 2005
Entity Number: 2082252
ZIP code: 10011
County: New York
Place of Formation: Nevada
Principal Address: 400 COLLINS RD NE, M/S 124-323, CEDAR RAPIDS, IA, United States, 52498
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAWRENCE A ERICKSON Chief Executive Officer 400 COLLINS ROAD NE, CEDAR RAPIDS, IA, United States, 52498

History

Start date End date Type Value
2002-11-12 2005-01-05 Address 400 COLLINS ROAD NE, CEDAR RAPIDS, IA, 52498, 0001, USA (Type of address: Principal Executive Office)
2000-11-29 2002-11-12 Address C/O ROCKWELL AUTOMATION, 1201 S 2ND ST, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2000-11-29 2002-11-12 Address ROCKWELL INTERNATIONAL CORP, 777 E WISCONIN AVE STE 1553, MILWAUKEE, WI, 53202, USA (Type of address: Principal Executive Office)
1999-10-12 2005-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2005-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-17 2000-11-29 Address 600 ANTON BLVD., SUITE 700, COSTA MESA, CA, 92628, USA (Type of address: Chief Executive Officer)
1998-12-17 2000-11-29 Address 600 ANTON BLVD., SUITE 700, COSTA MESA, CA, 92628, USA (Type of address: Principal Executive Office)
1998-12-17 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-11-06 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-11-06 1998-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050526000317 2005-05-26 SURRENDER OF AUTHORITY 2005-05-26
050105002351 2005-01-05 BIENNIAL STATEMENT 2004-11-01
021112002105 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001129002595 2000-11-29 BIENNIAL STATEMENT 2000-11-01
991012000974 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981217002006 1998-12-17 BIENNIAL STATEMENT 1998-11-01
961106000563 1996-11-06 APPLICATION OF AUTHORITY 1996-11-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State