Search icon

LITTON BUSINESS SYSTEMS, INC.

Headquarter

Company Details

Name: LITTON BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1925 (100 years ago)
Date of dissolution: 02 Nov 1989
Entity Number: 21434
ZIP code: 90210
County: New York
Place of Formation: New York
Address: ATT:GENERAL COUNSEL, 360 NORTH CRESCENT DR., BEVERLY HILLS, CA, United States, 90210

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
LITTON INDUSTREIS, INC. DOS Process Agent ATT:GENERAL COUNSEL, 360 NORTH CRESCENT DR., BEVERLY HILLS, CA, United States, 90210

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
100846
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-716-979
State:
Alabama
Type:
Headquarter of
Company Number:
268550e8-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0063951
State:
KENTUCKY
Type:
Headquarter of
Company Number:
802606
State:
FLORIDA
Type:
Headquarter of
Company Number:
000023513
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0084336
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
59946
State:
IDAHO

History

Start date End date Type Value
1987-03-16 1989-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-03-28 1987-03-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-03-28 1987-03-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1969-12-03 1972-03-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1969-12-03 1972-03-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061031046 2006-10-31 ASSUMED NAME CORP INITIAL FILING 2006-10-31
C072136-5 1989-11-02 CERTIFICATE OF MERGER 1989-11-02
B470127-2 1987-03-16 CERTIFICATE OF AMENDMENT 1987-03-16
A208287-3 1975-01-20 CERTIFICATE OF AMENDMENT 1975-01-20
A83531-6 1973-07-06 CERTIFICATE OF MERGER 1973-07-29

Trademarks Section

Serial Number:
81006878
Mark:
AWARD
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
AWARD
Serial Number:
81005558
Mark:
ROYAL CITATION
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
ROYAL CITATION
Serial Number:
73029288
Mark:
ROYAL BOND COPIER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1974-08-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ROYAL BOND COPIER

Goods And Services

For:
ELECTRONIC PHOTOCOPY MACHINES AND PARTS THEREOF
First Use:
1971-12-28
International Classes:
009 - Primary Class
Class Status:
EXPIRED
Serial Number:
73021018
Mark:
AWARD SERIES
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1974-05-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
AWARD SERIES

Goods And Services

For:
TYPEWRITERS
International Classes:
016 - Primary Class
Class Status:
Expired
Serial Number:
72462236
Mark:
CENTURION
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-07-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CENTURION

Goods And Services

For:
PORTABLE ELECTRIC TYPEWRITERS
First Use:
1973-04-23
International Classes:
007
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State